Penther Property Holdings Ltd was founded on 20 April 1999 and are based in Wellingborough, Northamptonshire, it's status is listed as "Active". There are 2 directors listed for Penther Property Holdings Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINEHAM, Stuart John | 01 August 2006 | 28 February 2011 | 1 |
PENTHER, Wendy Patricia | 21 April 1999 | 22 June 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 27 January 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 29 January 2014 | |
MR04 - N/A | 05 July 2013 | |
MR04 - N/A | 05 July 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AP01 - Appointment of director | 12 November 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
TM02 - Termination of appointment of secretary | 28 February 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 04 March 2008 | |
CERTNM - Change of name certificate | 25 September 2007 | |
363s - Annual Return | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
AA - Annual Accounts | 20 March 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 13 November 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 26 May 2000 | |
287 - Change in situation or address of Registered Office | 08 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
NEWINC - New incorporation documents | 20 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 June 2007 | Outstanding |
N/A |
Legal charge | 27 October 2004 | Fully Satisfied |
N/A |
Debenture | 20 September 2004 | Fully Satisfied |
N/A |