Total Documents | 73 |
---|
Total Pages | 435 |
---|
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates |
---|---|
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
18 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
18 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
17 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
17 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates |
18 October 2021 | Registered office address changed from Electrovision House Lancots Lane St. Helens WA9 3EX England to G Pennington Estates Lancots Lane St. Helens WA9 3EX on 18 October 2021 |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
26 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
26 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
14 April 2021 | Compulsory strike-off action has been discontinued |
13 April 2021 | First Gazette notice for compulsory strike-off |
9 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 |
8 April 2021 | Notification of Mark Benyon as a person with significant control on 28 August 2020 |
8 April 2021 | Confirmation statement made on 27 October 2020 with updates |
8 April 2021 | Registered office address changed from 54-56 Ormskirk Street St Helens Merseyside WA10 2TF to Electrovision House Lancots Lane St. Helens WA9 3EX on 8 April 2021 |
8 April 2021 | Appointment of Mr Mark Benyon as a director on 1 April 2021 |
3 September 2020 | Cessation of Geoffrey Pennington as a person with significant control on 28 August 2020 |
3 September 2020 | Termination of appointment of Geoffrey Pennington as a director on 28 August 2020 |
19 August 2020 | Unaudited abridged accounts made up to 30 April 2020 |
17 August 2020 | Previous accounting period extended from 29 November 2019 to 30 April 2020 |
6 November 2019 | Confirmation statement made on 27 October 2019 with no updates |
27 August 2019 | Unaudited abridged accounts made up to 30 November 2018 |
23 November 2018 | Unaudited abridged accounts made up to 30 November 2017 |
9 November 2018 | Confirmation statement made on 27 October 2018 with no updates |
28 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
2 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 |
18 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
17 April 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 |
17 April 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 |
25 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
25 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
10 August 2012 | Company name changed pennington and mikhail estates LTD\certificate issued on 10/08/12
|
10 August 2012 | Company name changed pennington and mikhail estates LTD\certificate issued on 10/08/12
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
26 July 2012 | Termination of appointment of Andrew Mikhail as a director |
26 July 2012 | Termination of appointment of Andrew Mikhail as a director |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
6 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
20 July 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
20 July 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
1 November 2010 | Director's details changed for Mr Andrew Mikhail on 27 October 2010 |
1 November 2010 | Director's details changed for Mr Andrew Mikhail on 27 October 2010 |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|