Founded in 1994, Penhale Quantock Ltd has its registered office in Taunton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Penhale Quantock Ltd. The current directors of the company are listed as Gokhale, Max, Hodgkiss, Victoria Rebecca, Tolley, Peter Robert, Cooper, Geoffrey Richard, Gokhale, Suneil, Pennington Ridge, Jean Margaret.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOKHALE, Max | 03 June 2016 | - | 1 |
COOPER, Geoffrey Richard | 01 January 2006 | 15 October 2014 | 1 |
GOKHALE, Suneil | 06 September 1994 | 30 November 2000 | 1 |
PENNINGTON RIDGE, Jean Margaret | 06 September 1994 | 20 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGKISS, Victoria Rebecca | 10 January 2008 | 09 November 2012 | 1 |
TOLLEY, Peter Robert | 20 October 2000 | 10 January 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 04 October 2018 | |
CH01 - Change of particulars for director | 06 September 2018 | |
AA - Annual Accounts | 16 August 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 05 September 2016 | |
AP01 - Appointment of director | 15 June 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 19 May 2015 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 17 September 2013 | |
TM02 - Termination of appointment of secretary | 09 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AD01 - Change of registered office address | 15 July 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2008 | |
AA - Annual Accounts | 02 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2007 | |
363a - Annual Return | 13 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 19 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2006 | |
AA - Annual Accounts | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
363s - Annual Return | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
287 - Change in situation or address of Registered Office | 11 July 2005 | |
AA - Annual Accounts | 19 April 2005 | |
CERTNM - Change of name certificate | 24 December 2004 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 10 September 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 09 September 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 02 January 2003 | |
287 - Change in situation or address of Registered Office | 31 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2002 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 12 June 2001 | |
RESOLUTIONS - N/A | 15 May 2001 | |
123 - Notice of increase in nominal capital | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 03 April 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
AA - Annual Accounts | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 05 July 1999 | |
363s - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 03 November 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 09 October 1997 | |
363a - Annual Return | 24 February 1997 | |
RESOLUTIONS - N/A | 16 July 1996 | |
AA - Annual Accounts | 16 July 1996 | |
363a - Annual Return | 15 November 1995 | |
363(353) - N/A | 15 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
CERTNM - Change of name certificate | 20 December 1994 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 09 September 1994 | |
287 - Change in situation or address of Registered Office | 09 September 1994 | |
NEWINC - New incorporation documents | 01 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 July 2005 | Outstanding |
N/A |
Debenture | 25 June 1999 | Fully Satisfied |
N/A |