-
PENSHURST ARMS LIMITED - Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
Company Information
- Company registration number
- 08318972
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cambridge House
- 16 High Street
- Saffron Walden
- Essex
- CB10 1AX
- United Kingdom Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom UK
Management
- Managing Directors
- BALL, Graham John
- HORGAN, Shane
- HORGAN, Sharon Loren
- MAHONEY, Michael Cristopher
- RAINBIRD, Jeremy George Jenner
- SMITH, Bertram Thomas
- SMITH, Paula Paula
- WARNER, Frances Claire Byam
- WARNER, Hugo Octavius
- WARNER, Jeremy
- Company secretaries
- TAYLER BRADSHAW LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-05
- Age Of Company 2012-12-05 11 years
- SIC/NACE
- 98000
Ownership
- Beneficial Owners
- Mr Hugo Octavius Warner
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-11-22
- Last Date: 2020-11-08
-
PENSHURST ARMS LIMITED Company Description
- PENSHURST ARMS LIMITED is a ltd registered in United Kingdom with the Company reg no 08318972. Its current trading status is "live". It was registered 2012-12-05. It has declared SIC or NACE codes as "98000". It has 10 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at Cambridge House .
Get PENSHURST ARMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Penshurst Arms Limited - Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
- 2012-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PENSHURST ARMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-micro-entity (2021-09-14) - AA
-
confirmation-statement-with-updates (2021-01-08) - CS01
-
change-person-director-company-with-change-date (2021-04-14) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-10-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-31) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2017-12-07) - AAMD
-
notification-of-a-person-with-significant-control (2017-12-13) - PSC01
-
confirmation-statement-with-updates (2017-12-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-16) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
change-person-director-company-with-change-date (2016-04-11) - CH01
-
appoint-person-director-company-with-name-date (2016-04-11) - AP01
-
appoint-person-director-company-with-name-date (2016-04-08) - AP01
-
change-person-director-company-with-change-date (2016-01-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-22) - MR01
-
termination-director-company-with-name-termination-date (2015-01-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-26) - MR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-10) - TM01
-
appoint-person-director-company-with-name-date (2014-11-10) - AP01
-
termination-director-company-with-name-termination-date (2014-09-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
appoint-person-director-company-with-name-date (2014-07-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-14) - AP01
-
capital-allotment-shares (2013-03-14) - SH01
-
capital-alter-shares-subdivision (2013-03-21) - SH02
keyboard_arrow_right 2012
-
incorporation-company (2012-12-05) - NEWINC