PENNYFARTHING DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Registration of charge 034985480001, created on 2023-10-13

View Document

27/02/2327 February 2023 Change of details for Mr Daniel Adams as a person with significant control on 2023-02-24

View Document

27/02/2327 February 2023 Change of details for Mr Mark Adams as a person with significant control on 2023-02-24

View Document

25/02/2325 February 2023 Change of details for Mr Daniel Adams as a person with significant control on 2023-02-24

View Document

25/02/2325 February 2023 Change of details for Mr Mark Adams as a person with significant control on 2023-02-24

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

26/10/2226 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAMS / 01/01/2015

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK ADAMS / 01/02/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 01/02/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RUBEN ADAMS / 01/02/2015

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

04/02/154 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR MATTHEW SHANE SEBASTIAN DUKES

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 AUDITOR'S RESIGNATION

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/04/0017 April 2000 £ NC 10000/520000 11/04/00

View Document

17/04/0017 April 2000 NC INC ALREADY ADJUSTED 11/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 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