PENFRO DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-16 update statutory_documents 23/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-08 delete address 20 MEYRICK STREET PEMBROKE DOCK DYFED SA72 6UT
2015-06-08 insert address 32 MEYRICK STREET PEMBROKE DOCK DYFED SA72 6UT
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-08 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 20 MEYRICK STREET PEMBROKE DOCK DYFED SA72 6UT
2015-05-18 update statutory_documents 23/04/15 FULL LIST
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WYN DAVIES / 05/04/2015
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-08-08 update statutory_documents SECRETARY APPOINTED MRS ANDREA JANE DAVIES
2014-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIES
2014-06-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-06-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-05-16 update statutory_documents 23/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-26 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-26 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-07 update statutory_documents 23/04/13 FULL LIST
2013-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-26 update statutory_documents SAIL ADDRESS CHANGED FROM: PEMBROKE COLLECTORS CENTRE 20 MEYRICK STREET PEMBROKE DOCK DYFED SA72 6UT
2012-04-26 update statutory_documents 23/04/12 FULL LIST
2011-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-20 update statutory_documents 23/04/11 FULL LIST
2011-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-18 update statutory_documents SAIL ADDRESS CREATED
2010-05-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-18 update statutory_documents 23/04/10 FULL LIST
2010-05-18 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENFRO PROPERTIES LIMITED / 30/10/2009
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WYN DAVIES / 30/10/2009
2010-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-17 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-20 update statutory_documents DIRECTOR APPOINTED MR ROBERT WYN DAVIES
2008-05-20 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents NEW SECRETARY APPOINTED
2007-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/07 FROM: PENFRO PROPERTIES LIMITED 20 MEYRICK STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6UT
2007-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-04-30 update statutory_documents SECRETARY RESIGNED
2007-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION