PENNYWEIGHTS MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-25 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-07 delete sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2021-06-07 insert company_previous_name SELECT PET CENTRE LIMITED
2021-06-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2021-06-07 update name SELECT PET CENTRE LIMITED => PENNYWEIGHTS MANAGEMENT LIMITED
2021-05-18 update statutory_documents COMPANY NAME CHANGED SELECT PET CENTRE LIMITED CERTIFICATE ISSUED ON 18/05/21
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-05-17 update statutory_documents DIRECTOR APPOINTED GARY JAMES LOWE
2021-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES LOWE
2021-05-17 update statutory_documents CESSATION OF FRANCES ELIZABETH GARRETT AS A PSC
2021-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES GARRETT
2021-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBINSON
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_outstanding 1 => 0
2019-01-07 update num_mort_satisfied 0 => 1
2018-11-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072454470001
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-31 update statutory_documents 06/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-07-09 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-05 update statutory_documents 06/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 163 WELCOMES ROAD KENLEY UNITED KINGDOM CR8 5HB
2014-06-07 insert address 163 WELCOMES ROAD KENLEY CR8 5HB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-13 update statutory_documents 06/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072454470001
2013-05-22 update statutory_documents 06/05/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 06/05/12 FULL LIST
2012-02-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 06/05/11 FULL LIST
2010-08-27 update statutory_documents CURREXT FROM 31/05/2011 TO 30/06/2011
2010-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION