Pentlock (Holdings) Ltd was registered on 29 June 1995 with its registered office in Bath, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANKS-ROSSITER, Lana | 14 November 2016 | - | 1 |
HOWARD-KYAN, Patricia | 14 November 2016 | - | 1 |
ROSSITER, James William Hanks | 29 June 1995 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 03 July 2019 | |
CH01 - Change of particulars for director | 03 July 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 15 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 September 2017 | |
RESOLUTIONS - N/A | 20 September 2017 | |
MR04 - N/A | 13 September 2017 | |
MR04 - N/A | 13 September 2017 | |
MR04 - N/A | 13 September 2017 | |
MR04 - N/A | 13 September 2017 | |
CS01 - N/A | 20 June 2017 | |
CS01 - N/A | 21 May 2017 | |
AA01 - Change of accounting reference date | 03 April 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AP01 - Appointment of director | 17 November 2016 | |
AP01 - Appointment of director | 17 November 2016 | |
MR04 - N/A | 01 July 2016 | |
MR04 - N/A | 01 July 2016 | |
MR04 - N/A | 01 July 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
MR04 - N/A | 18 June 2016 | |
AR01 - Annual Return | 15 June 2016 | |
MR01 - N/A | 26 May 2016 | |
MR01 - N/A | 26 May 2016 | |
MR01 - N/A | 26 May 2016 | |
MR01 - N/A | 26 May 2016 | |
MR01 - N/A | 26 May 2016 | |
MR04 - N/A | 12 April 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 15 June 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
CH03 - Change of particulars for secretary | 15 June 2015 | |
AD01 - Change of registered office address | 15 June 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 03 February 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 01 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2005 | |
AA - Annual Accounts | 27 September 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
363s - Annual Return | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 28 August 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
AA - Annual Accounts | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
363s - Annual Return | 08 July 2002 | |
AA - Annual Accounts | 23 November 2001 | |
AUD - Auditor's letter of resignation | 26 September 2001 | |
363s - Annual Return | 29 June 2001 | |
395 - Particulars of a mortgage or charge | 16 June 2001 | |
AA - Annual Accounts | 30 January 2001 | |
395 - Particulars of a mortgage or charge | 01 July 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 27 August 1999 | |
395 - Particulars of a mortgage or charge | 13 January 1999 | |
395 - Particulars of a mortgage or charge | 13 January 1999 | |
CERTNM - Change of name certificate | 05 October 1998 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 24 July 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 20 August 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
395 - Particulars of a mortgage or charge | 04 March 1997 | |
395 - Particulars of a mortgage or charge | 04 March 1997 | |
AA - Annual Accounts | 25 November 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 November 1996 | |
395 - Particulars of a mortgage or charge | 10 July 1996 | |
363s - Annual Return | 26 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1995 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
287 - Change in situation or address of Registered Office | 13 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 July 1995 | |
288 - N/A | 05 July 1995 | |
288 - N/A | 05 July 1995 | |
287 - Change in situation or address of Registered Office | 05 July 1995 | |
NEWINC - New incorporation documents | 29 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2016 | Fully Satisfied |
N/A |
A registered charge | 13 May 2016 | Fully Satisfied |
N/A |
A registered charge | 13 May 2016 | Fully Satisfied |
N/A |
A registered charge | 13 May 2016 | Fully Satisfied |
N/A |
A registered charge | 13 May 2016 | Outstanding |
N/A |
Legal charge | 31 January 2006 | Fully Satisfied |
N/A |
Legal charge | 27 May 2005 | Fully Satisfied |
N/A |
Legal charge | 03 August 2004 | Fully Satisfied |
N/A |
Legal mortgage | 07 May 2004 | Fully Satisfied |
N/A |
Legal charge | 05 August 2003 | Fully Satisfied |
N/A |
Debenture | 19 September 2002 | Fully Satisfied |
N/A |
Legal charge | 19 September 2002 | Fully Satisfied |
N/A |
Legal charge | 07 June 2001 | Fully Satisfied |
N/A |
Legal charge | 19 June 2000 | Fully Satisfied |
N/A |
Legal charge | 08 January 1999 | Fully Satisfied |
N/A |
Debenture | 08 January 1999 | Fully Satisfied |
N/A |
Mortgage deed | 30 April 1997 | Fully Satisfied |
N/A |
Debenture | 25 February 1997 | Fully Satisfied |
N/A |
Legal charge | 25 February 1997 | Fully Satisfied |
N/A |
Mortgage deed | 04 July 1996 | Fully Satisfied |
N/A |