PENNINSULA PROJECTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

19/05/2519 May 2025 Change of details for Kay Goswell as a person with significant control on 2025-05-13

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Change of details for Mr Paul Jonathan Goswell as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Director's details changed for Mr Paul Jonathan Goswell on 2023-06-26

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

29/05/1229 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GOSWELL / 03/12/2010

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED DELANCEY GROUP LIMITED CERTIFICATE ISSUED ON 31/08/10

View Document

31/08/1031 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1017 August 2010 21/06/10 STATEMENT OF CAPITAL GBP 2

View Document

09/08/109 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY DELANCEY LIMITED

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RITBLAT

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 01/10/2009

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 05/06/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

31/07/0831 July 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR JAMES WILLIAM JEREMY RITBLAT

View Document

31/07/0831 July 2008 SECRETARY APPOINTED DELANCEY LIMITED

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

05/06/085 June 2008 COMPANY NAME CHANGED NEWINCCO 832 LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company