PENLEE PLACE MANAGEMENT CO. LTD.

C/O Oakleys Accountants C/O Oakleys Accountants, Plymouth, PL4 8JY, Devon, England
StatusACTIVE
Company No.07176552
CategoryPrivate Limited Company
Incorporated03 Mar 2010
Age14 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

PENLEE PLACE MANAGEMENT CO. LTD. is an active private limited company with number 07176552. It was incorporated 14 years, 5 months, 1 day ago, on 03 March 2010. The company address is C/O Oakleys Accountants C/O Oakleys Accountants, Plymouth, PL4 8JY, Devon, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England

New address: C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Black

Termination date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bartlett

Appointment date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Black

Cessation date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Bartlett

Notification date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

Old address: Unit 1, 1 Lisson Grove Plymouth PL4 7DL England

New address: C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Ann Thompson

Termination date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Ann Thompson

Cessation date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Black

Notification date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Black

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-08

Old address: Unit 1 1 Lisson Grove Plymouth PL4 7DL England

New address: Unit 1, 1 Lisson Grove Plymouth PL4 7DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2018

Action Date: 25 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-25

Old address: Unit 3 1 Lisson Grove Plymouth Devon PL4 7DL

New address: Unit 1 1 Lisson Grove Plymouth PL4 7DL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Miss Rebecca Ann White

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB England

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakleys Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bartlett

Documents

View document PDF

Appoint person director company with name

Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-01

Officer name: Oakleys Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: W.K. Thomson Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 7, Penlee Place Mutley Plymouth PL4 7DQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakleys Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Mr Steven George Bartlett

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Turner

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 03 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLUOROGENICS LIMITED

17 LANCASTER ROAD,SALISBURY,SP4 6FB

Number:07754376
Status:ACTIVE
Category:Private Limited Company

FORSE HOUSE LIMITED

10 ARDROSS STREET,INVERNESS,IV3 5NS

Number:SC099993
Status:ACTIVE
Category:Private Limited Company

IBEREX-CONSULTORES LTD

13 MOUNTVIEW,KEADY,BT60 3RG

Number:NI646594
Status:ACTIVE
Category:Private Limited Company

MELLO HOLDINGS LTD

6 CRANHAM HALL MEWS,UPMINSTER,RM14 3DB

Number:10429062
Status:ACTIVE
Category:Private Limited Company

PJR CONSTRUCTION FINANCE LIMITED

2 ELM AVENUE,WOLVERHAMPTON,WV11 1DS

Number:09492564
Status:ACTIVE
Category:Private Limited Company
Number:09988619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source