Download leads from Nexok and grow your business. Find out more

Penelopes Properties Limited

Documents

Total Documents27
Total Pages97

Filing History

22 January 2024Confirmation statement made on 10 January 2024 with no updates
31 July 2023Micro company accounts made up to 30 November 2022
24 January 2023Confirmation statement made on 10 January 2023 with no updates
21 November 2022Registered office address changed from Beacon View South Tehidy Camborne TR14 0HU England to Wheal Harmony House Solomon Road Redruth TR15 1FD on 21 November 2022
9 May 2022Micro company accounts made up to 30 November 2021
20 January 2022Confirmation statement made on 10 January 2022 with no updates
3 September 2021Notification of Craig Davidson Lang as a person with significant control on 1 January 2019
13 May 2021Micro company accounts made up to 30 November 2020
18 January 2021Confirmation statement made on 10 January 2021 with updates
26 August 2020Micro company accounts made up to 30 November 2019
4 June 2020Appointment of Mr Craig Davidson Lang as a director on 1 May 2020
10 January 2020Cessation of Craig Davidson Lang as a person with significant control on 8 January 2020
10 January 2020Confirmation statement made on 10 January 2020 with updates
8 January 2020Termination of appointment of Craig Davidson Lang as a director on 8 January 2020
25 November 2019Confirmation statement made on 16 November 2019 with no updates
29 July 2019Micro company accounts made up to 30 November 2018
30 November 2018Appointment of Mr Craig Davidson Lang as a director on 6 April 2018
28 November 2018Confirmation statement made on 16 November 2018 with updates
28 November 2018Notification of Craig Davidson Lang as a person with significant control on 28 November 2018
29 August 2018Registered office address changed from 5 Martingale Road Burbage Marlborough SN8 3TY England to Beacon View South Tehidy Camborne TR14 0HU on 29 August 2018
17 August 2018Micro company accounts made up to 30 November 2017
13 December 2017Confirmation statement made on 16 November 2017 with no updates
13 December 2017Registered office address changed from 23 Salisbury Road Business Park, Salisbury Road Pewsey Wiltshire SN9 5PZ United Kingdom to 5 Martingale Road Burbage Marlborough SN8 3TY on 13 December 2017
13 December 2017Confirmation statement made on 16 November 2017 with no updates
13 December 2017Registered office address changed from 23 Salisbury Road Business Park, Salisbury Road Pewsey Wiltshire SN9 5PZ United Kingdom to 5 Martingale Road Burbage Marlborough SN8 3TY on 13 December 2017
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing