PENNTRUST LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Helen Mary Drayton as a director on 2025-06-03

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

05/02/255 February 2025 Appointment of Mrs Grace Francoise Serwanga as a director on 2025-02-03

View Document

04/02/254 February 2025 Appointment of Mrs Rachel Joanna Taylor as a director on 2025-02-03

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/08/248 August 2024 Registration of charge 057106160010, created on 2024-08-07

View Document

16/07/2416 July 2024 Registration of charge 057106160009, created on 2024-07-12

View Document

02/05/242 May 2024 Termination of appointment of Elizabeth Ceri Nicholas as a director on 2024-04-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mrs Julie Mary Burton on 2014-10-01

View Document

21/02/2421 February 2024 Director's details changed for Michael Leo Damien Cash on 2015-08-01

View Document

20/02/2420 February 2024 Director's details changed for Lucy Claire Edwards on 2021-01-01

View Document

20/02/2420 February 2024 Director's details changed for Miss Sarah Marie Lee on 2023-01-23

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/11/2328 November 2023 Director's details changed for Michael Leo Damien Cash on 2021-01-31

View Document

28/11/2328 November 2023 Director's details changed for Mrs Julie Mary Burton on 2021-01-31

View Document

10/07/2310 July 2023 Registration of charge 057106160008, created on 2023-06-29

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

12/11/2112 November 2021 Registration of charge 057106160007, created on 2021-11-01

View Document

30/03/1530 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED ELIZABETH CLAIRE GARVEY

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED TERENCE ARTHUR COLE

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL EATON

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

17/04/1417 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITWELL

View Document

18/04/1318 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

07/03/127 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED TIMOTHY MICHAEL PALMER

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED TIMOTHY SIMON RAFTER

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED NEIL DEREK MORRIS

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ROBERT MACRO

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JOHN WYNNE THOMAS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED CLARE ELIZABETH ARCHER

View Document

29/03/1129 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED DAVID JOHN RAINE

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED PETER DAVID PATRICK MCELLIGOTT

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED GIANFRANCO BOSI

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED NOEL ANDERSON MCMICHAEL

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JULIE MARY BURTON

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
1ST FLOOR, BUCKLERSBURY HOUSE
83 CANNON STREET
LONDON
EC4N 8PE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 ARTICLES OF ASSOCIATION

View Document

19/07/0619 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 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