Penkhull Estates Ltd was registered on 28 February 2007 with its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 21 April 2020 | |
AA01 - Change of accounting reference date | 21 January 2020 | |
AA - Annual Accounts | 16 October 2019 | |
AA01 - Change of accounting reference date | 16 July 2019 | |
AA01 - Change of accounting reference date | 16 July 2019 | |
AA01 - Change of accounting reference date | 18 April 2019 | |
CS01 - N/A | 10 April 2019 | |
AA01 - Change of accounting reference date | 28 January 2019 | |
AA - Annual Accounts | 25 July 2018 | |
AA01 - Change of accounting reference date | 25 April 2018 | |
CS01 - N/A | 23 April 2018 | |
AA01 - Change of accounting reference date | 29 January 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AA01 - Change of accounting reference date | 11 September 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AD01 - Change of registered office address | 19 May 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
CERTNM - Change of name certificate | 30 August 2008 | |
225 - Change of Accounting Reference Date | 19 August 2008 | |
363a - Annual Return | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
225 - Change of Accounting Reference Date | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 July 2007 | |
NEWINC - New incorporation documents | 28 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 January 2008 | Outstanding |
N/A |
Debenture | 14 January 2008 | Outstanding |
N/A |
Legal charge | 31 July 2007 | Fully Satisfied |
N/A |
Debenture | 31 July 2007 | Fully Satisfied |
N/A |