PENN CLINIC LIMITED
Status | ACTIVE |
Company No. | 04219294 |
Category | Private Limited Company |
Incorporated | 18 May 2001 |
Age | 23 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
PENN CLINIC LIMITED is an active private limited company with number 04219294. It was incorporated 23 years, 1 month, 21 days ago, on 18 May 2001. The company address is 85 Woodfield Drive 85 Woodfield Drive, Barnet, EN4 8PD, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Bidlake-Corser
Termination date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-23
Old address: Cullips House Nesbitts Alley, High Street Barnet Hertfordshire EN5 5XG
New address: 85 Woodfield Drive East Barnet Barnet EN4 8PD
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Bidlake-Corser
Appointment date: 2017-06-01
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Termination secretary company with name termination date
Date: 08 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexis Penn Carver
Termination date: 2017-04-07
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Penn
Termination date: 2017-04-07
Documents
Termination secretary company with name termination date
Date: 08 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexis Penn Carver
Termination date: 2017-04-07
Documents
Change account reference date company current extended
Date: 22 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alex Bidlake Corser
Appointment date: 2017-03-20
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: Cullips House Nesbitts Alley, High Street Barnet Hertfordshire EN5 5XG England
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 1345 High Road London N20 9HR
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Capital allotment shares
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-23
Capital : 101 GBP
Documents
Capital allotment shares
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-23
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Ms Caroline Penn
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: 40 crawford road hatfield hertfordshire AL10 0PE
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 21/06/04 from: michael b bennett fcca 212 ballards lane finchley london N3 2LX
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Legacy
Date: 11 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Accounts with accounts type dormant
Date: 29 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 30/09/01
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2001
Category: Address
Type: 287
Description: Registered office changed on 29/05/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASPIRE PROPERTY INVESTMENTS LIMITED
5 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 11894169 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PHILLIMORE ROAD,BIRMINGHAM,B8 1PR
Number: | 08982654 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GUNPOWDER SQUARE,LONDON,EC4A 3EP
Number: | 08754059 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC077389 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RYEFIELD CLOSE,NORTH YORKSHIRE,YO11 3DN
Number: | 06144079 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEFIELD WAY MANAGEMENT COMPANY LIMITED
UNIT 3 CHANCERYGATE BUSINESS CENTRE CHANCERYGATE WAY,SOUTH RUISLIP,HA4 0JS
Number: | 05142525 |
Status: | ACTIVE |
Category: | Private Limited Company |