About

Registered Number: 04026661
Date of Incorporation: 04/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN

 

Penny Stones Ltd was founded on 04 July 2000 and has its registered office in East Sussex. The business has 3 directors listed as Morgan, Jonathan Francis, Aldous, Philippa Jayne, Morgan, Jonathan Francis in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDOUS, Philippa Jayne 06 April 2012 - 1
MORGAN, Jonathan Francis 06 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Jonathan Francis 06 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
AP03 - Appointment of secretary 05 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 09 July 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 16 July 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
225 - Change of Accounting Reference Date 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.