Founded in 1999, Penso Consulting Ltd are based in West Midlands, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Morton, Sarah Kate, Roche, Jenny Linda, Buckenham, Christopher James, Eder, Anton, Triller, Claudia.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORTON, Sarah Kate | 28 October 2015 | - | 1 |
ROCHE, Jenny Linda | 01 December 2016 | - | 1 |
EDER, Anton | 01 August 2000 | 11 June 2004 | 1 |
TRILLER, Claudia | 11 June 1999 | 11 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKENHAM, Christopher James | 01 December 2016 | 29 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 21 May 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 13 November 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AA - Annual Accounts | 18 July 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
AP01 - Appointment of director | 29 May 2018 | |
AP01 - Appointment of director | 28 November 2017 | |
CS01 - N/A | 28 November 2017 | |
TM02 - Termination of appointment of secretary | 05 October 2017 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
MR01 - N/A | 18 August 2017 | |
MR01 - N/A | 18 August 2017 | |
CS01 - N/A | 15 June 2017 | |
MR04 - N/A | 15 June 2017 | |
MR01 - N/A | 08 June 2017 | |
MR01 - N/A | 08 June 2017 | |
MR01 - N/A | 08 June 2017 | |
MR04 - N/A | 07 June 2017 | |
MR04 - N/A | 07 June 2017 | |
MR04 - N/A | 07 June 2017 | |
MR04 - N/A | 07 June 2017 | |
MR04 - N/A | 07 June 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
AP01 - Appointment of director | 09 December 2016 | |
TM02 - Termination of appointment of secretary | 09 December 2016 | |
AP03 - Appointment of secretary | 09 December 2016 | |
MR01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 03 August 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 04 July 2014 | |
MR01 - N/A | 28 May 2014 | |
RESOLUTIONS - N/A | 20 March 2014 | |
MR04 - N/A | 14 March 2014 | |
MR01 - N/A | 13 March 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
MR01 - N/A | 05 March 2014 | |
MR01 - N/A | 05 March 2014 | |
MR01 - N/A | 28 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AP01 - Appointment of director | 01 November 2013 | |
AR01 - Annual Return | 12 July 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 07 May 2013 | |
MG01 - Particulars of a mortgage or charge | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
CH01 - Change of particulars for director | 23 October 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH03 - Change of particulars for secretary | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 February 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 17 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
363a - Annual Return | 23 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
AA - Annual Accounts | 13 December 2005 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 21 September 2005 | |
CERTNM - Change of name certificate | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 28 February 2005 | |
363s - Annual Return | 30 September 2004 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
AA - Annual Accounts | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 24 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 January 2004 | |
363s - Annual Return | 09 July 2003 | |
RESOLUTIONS - N/A | 13 April 2003 | |
RESOLUTIONS - N/A | 13 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2003 | |
123 - Notice of increase in nominal capital | 13 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
AA - Annual Accounts | 23 March 2001 | |
225 - Change of Accounting Reference Date | 23 March 2001 | |
287 - Change in situation or address of Registered Office | 05 October 2000 | |
363s - Annual Return | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
NEWINC - New incorporation documents | 11 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2017 | Outstanding |
N/A |
A registered charge | 17 August 2017 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 21 November 2016 | Outstanding |
N/A |
A registered charge | 19 May 2014 | Fully Satisfied |
N/A |
A registered charge | 07 March 2014 | Fully Satisfied |
N/A |
A registered charge | 28 February 2014 | Fully Satisfied |
N/A |
A registered charge | 28 February 2014 | Fully Satisfied |
N/A |
A registered charge | 27 February 2014 | Fully Satisfied |
N/A |
A registered charge | 13 June 2013 | Fully Satisfied |
N/A |
A registered charge | 13 June 2013 | Fully Satisfied |
N/A |
A registered charge | 02 May 2013 | Fully Satisfied |
N/A |
Debenture | 19 December 2012 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 2012 | Fully Satisfied |
N/A |
Debenture | 28 November 2012 | Fully Satisfied |
N/A |
Debenture | 03 April 2012 | Fully Satisfied |
N/A |
Debenture | 06 June 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 February 2005 | Fully Satisfied |
N/A |