PENFRO CONSULTANCY LIMITED - History of Changes


DateDescription
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