Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WYN DAVIES / 29/08/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR GORDON ROBERT ALDERDICE |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-01-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete address 32 MEYRICK STREET PEMBROKE DOCK DYFED WALES SA72 6UT |
2015-10-08 |
insert address 32 MEYRICK STREET PEMBROKE DOCK DYFED SA72 6UT |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-08 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-09-11 |
update statutory_documents 29/08/15 FULL LIST |
2015-03-07 |
delete address 20 MEYRICK STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6UT |
2015-03-07 |
insert address 32 MEYRICK STREET PEMBROKE DOCK DYFED WALES SA72 6UT |
2015-03-07 |
update registered_address |
2015-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
20 MEYRICK STREET
PEMBROKE DOCK
PEMBROKESHIRE
SA72 6UT |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS ANDREA JANE DAVIES |
2014-10-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2014-10-07 |
insert sic_code 74902 - Quantity surveying activities |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-19 |
update statutory_documents 29/08/14 FULL LIST |
2014-08-08 |
update statutory_documents SECRETARY APPOINTED MS ANDREA JANE DAVIES |
2014-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIES |
2014-07-07 |
insert company_previous_name PENFRO PROPERTIES LIMITED |
2014-07-07 |
update name PENFRO PROPERTIES LIMITED => PENFRO CONSULTANCY LIMITED |
2014-06-03 |
update statutory_documents COMPANY NAME CHANGED PENFRO PROPERTIES LIMITED
CERTIFICATE ISSUED ON 03/06/14 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-29 => 2013-08-29 |
2013-10-07 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-09-23 |
update statutory_documents 29/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-29 => 2012-08-29 |
2013-06-22 |
update returns_next_due_date 2012-09-26 => 2013-09-26 |
2012-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-09-20 |
update statutory_documents 29/08/12 FULL LIST |
2012-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-10-21 |
update statutory_documents 29/08/11 FULL LIST |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYN DAVIES / 01/01/2011 |
2010-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-09-24 |
update statutory_documents 29/08/10 FULL LIST |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WYN DAVIES / 01/08/2010 |
2010-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
32 MEYRICK STREET
PEMBROKE DOCK
PEMBROKESHIRE SA72 6UT |
2007-01-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
2006-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2006-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-06 |
update statutory_documents SECRETARY RESIGNED |
2006-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |