STEPHEN PENFOLD ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
06/06/186 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/05/1730 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLENFORD PINCHON / 02/12/2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PENFOLD / 01/10/2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLENFORD PINCHON / 01/10/2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | SECRETARY RESIGNED |
08/12/048 December 2004 | NEW SECRETARY APPOINTED |
12/10/0412 October 2004 | £ NC 100/200 16/09/04 |
12/10/0412 October 2004 | NC INC ALREADY ADJUSTED 16/09/04 |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: LUCKY STONES NEW INN ROAD, BARTLEY SOUTHAMPTON HAMPSHIRE SO40 2LR |
27/08/0427 August 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
07/03/037 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
04/03/024 March 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
01/03/011 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
01/03/011 March 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
06/02/006 February 2000 | SECRETARY RESIGNED |
06/02/006 February 2000 | NEW DIRECTOR APPOINTED |
06/02/006 February 2000 | NEW SECRETARY APPOINTED |
06/02/006 February 2000 | DIRECTOR RESIGNED |
31/01/0031 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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