About

Registered Number: 06876674
Date of Incorporation: 14/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY

 

Established in 2009, Penhaligon Event Consultants Ltd has its registered office in Nr Tenbury Wells, Worcestershire. We don't know the number of employees at this organisation. The current directors of the business are listed as Penhaligon, Janet Louise, Mckinlay, Amanda Anne, Mckinlay, Robert Dean, Penhaligon, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINLAY, Amanda Anne 01 November 2014 - 1
MCKINLAY, Robert Dean 01 November 2014 - 1
PENHALIGON, Richard 14 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PENHALIGON, Janet Louise 14 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 May 2011
CERTNM - Change of name certificate 07 December 2010
AA - Annual Accounts 02 September 2010
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 14 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.