PENTA BUILDING DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to 9 Laund Croft Huddersfield HD3 3XT on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Jed Aden Clark on 2023-04-06

View Document

12/04/2312 April 2023 Change of details for Mr Jed Aden Clark as a person with significant control on 2023-04-06

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM C/O LEWIS ALEXANDER CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CLARK

View Document

02/01/182 January 2018 CESSATION OF CLIFFORD CLARK AS A PSC

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JED ADEN CLARK

View Document

02/01/182 January 2018 CESSATION OF JOANNE ELIZABETH CLARK AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JED ADEN CLARK

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE CLARK

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

26/01/1626 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/01/1413 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/01/1317 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/01/1219 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/01/1120 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/01/1026 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CLARK / 17/12/2009

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O LEWIS ALEXANDER & COLLINS 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: C/O LEWIS ALEXANDER COLLINS 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

04/08/054 August 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: GATE 3 LUNE MILLS NEW QUAY ROAD LANCASTER LA1 5QN

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 COMPANY NAME CHANGED DEVELOPMENTDRIVE LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

18/12/9818 December 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