Penylan Properties Ltd was registered on 06 March 2012, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Jones, Michael, Jones, Marie-anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Marie-Anne | 06 March 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Michael | 06 March 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
PSC04 - N/A | 19 June 2019 | |
CH01 - Change of particulars for director | 18 June 2019 | |
CH01 - Change of particulars for director | 18 June 2019 | |
PSC04 - N/A | 18 June 2019 | |
AD01 - Change of registered office address | 14 June 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 06 March 2018 | |
CH03 - Change of particulars for secretary | 19 February 2018 | |
CH03 - Change of particulars for secretary | 19 February 2018 | |
CH01 - Change of particulars for director | 17 February 2018 | |
AD01 - Change of registered office address | 17 February 2018 | |
PSC04 - N/A | 17 February 2018 | |
AD01 - Change of registered office address | 17 February 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 19 March 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 07 December 2014 | |
AR01 - Annual Return | 11 March 2014 | |
CH01 - Change of particulars for director | 11 March 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 06 March 2013 | |
NEWINC - New incorporation documents | 06 March 2012 |