Established in 2002, Penpergwm House Ltd have registered office in Gwent, it has a status of "Active". This organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLEWELYN, Priscilla Caroline | 01 August 2002 | 02 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLEWELYN, Hugo | 31 January 2012 | 02 November 2018 | 1 |
LLEWELYN, Joanna | 31 January 2011 | 31 January 2012 | 1 |
LLEWELYN, Joanna Clare | 01 August 2002 | 31 January 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 13 August 2019 | |
TM02 - Termination of appointment of secretary | 28 December 2018 | |
PSC01 - N/A | 28 December 2018 | |
PSC01 - N/A | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
PSC07 - N/A | 21 December 2018 | |
AA - Annual Accounts | 05 November 2018 | |
AP01 - Appointment of director | 30 October 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 02 August 2017 | |
MR04 - N/A | 18 May 2017 | |
MR01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 02 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 May 2016 | |
MR04 - N/A | 10 May 2016 | |
MR01 - N/A | 05 March 2016 | |
MR04 - N/A | 28 January 2016 | |
AD01 - Change of registered office address | 22 October 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
AP01 - Appointment of director | 10 November 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 03 August 2012 | |
TM02 - Termination of appointment of secretary | 03 February 2012 | |
AP03 - Appointment of secretary | 01 February 2012 | |
AP03 - Appointment of secretary | 31 January 2012 | |
TM02 - Termination of appointment of secretary | 31 January 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 09 August 2011 | |
SH01 - Return of Allotment of shares | 14 June 2011 | |
SH01 - Return of Allotment of shares | 07 December 2010 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AA - Annual Accounts | 29 December 2009 | |
AD01 - Change of registered office address | 22 December 2009 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 28 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
363s - Annual Return | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 05 September 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 05 January 2005 | |
225 - Change of Accounting Reference Date | 05 January 2005 | |
363s - Annual Return | 20 August 2004 | |
395 - Particulars of a mortgage or charge | 03 August 2004 | |
225 - Change of Accounting Reference Date | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 29 September 2003 | |
225 - Change of Accounting Reference Date | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
NEWINC - New incorporation documents | 01 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2017 | Outstanding |
N/A |
A registered charge | 19 February 2016 | Fully Satisfied |
N/A |
Legal charge | 21 September 2007 | Fully Satisfied |
N/A |
Debenture | 02 August 2007 | Outstanding |
N/A |
Legal charge | 29 July 2004 | Fully Satisfied |
N/A |
Debenture | 19 January 2004 | Fully Satisfied |
N/A |