PENSAX DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

18/10/2318 October 2023 Director's details changed for Mrs Lynne Annetts on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mrs Lynne Annetts as a person with significant control on 2023-10-18

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-05

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-04-05

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/12/1729 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

07/01/177 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

09/01/169 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

11/01/1511 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

14/11/1114 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SUB-DIVISION 14/12/10

View Document

20/01/1120 January 2011 2000000 ORD SHRS OF £1.00 EACH SUB DIV TO 200000000 ORD SHRS OF £0.01 EACH 14/12/2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED LYNNE ANNETTS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY THE WHITTINGTON PARTNERSHIP LLP

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

14/10/1014 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 13/09/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

21/10/0921 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 CHANGE PERSON AS DIRECTOR

View Document

09/02/099 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED PGL (EIGHT) LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: BROOK HOUSE HOPTON WAFERS KIDDERMINSTER WORCESTERSHIRE DY14 0NA

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

13/09/0113 September 2001 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