About

Registered Number: 05166820
Date of Incorporation: 30/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 14 Hanging Green Lane, Hest Bank, Lancaster, Lancashire, LA2 6JB

 

Established in 2004, Penhale Court Ltd are based in Lancaster, Lancashire. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael William 30 June 2004 - 1
SMITH, Terence 01 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 13 July 2020
AA - Annual Accounts 09 March 2020
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 July 2015
AAMD - Amended Accounts 29 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 03 August 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.