Penna PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SANDERS & SIDNEY PLC
PENNA SANDERS & SIDNEY PLC
Company type Public Limited Company , Active Company Number 01918150 Record last updated Tuesday, July 18, 2023 3:58:10 PM UTC Official Address 5 Fleet Place London Ec4m7rd Farringdon Within There are 898 companies registered at this street
Postal Code EC4M7RD Sector Human resources provision and management of human resources functions
Visits Searches Document Type Publication date Download link Registry Jul 13, 2023 Resignation of one Director (a man) Registry Jul 13, 2023 Appointment of a man as Director and Chief Financial Officer Registry Mar 24, 2023 Resignation of one Director (a man) Registry Mar 15, 2023 Appointment of a woman Registry Dec 22, 2022 Appointment of a woman as Secretary Registry Nov 3, 2022 Resignation of one Secretary (a woman) Registry Aug 16, 2021 Resignation of one Director (a woman) Registry Apr 6, 2021 Appointment of a man as Director Registry Apr 6, 2021 Resignation of one Director (a man) Registry Feb 20, 2019 Two appointments: a woman and a man Registry Feb 1, 2019 Resignation of one Director (a man) Registry Feb 1, 2019 Appointment of a man as Chief Financial Officer and Director Registry Dec 31, 2018 Resignation of one Director (a man) Registry Apr 1, 2018 Appointment of a woman as Director Registry Sep 14, 2017 Appointment of a man as Director Registry Jul 31, 2016 Two appointments: 2 men Registry May 10, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry May 10, 2016 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Two appointments: 2 companies Financials Sep 22, 2014 Annual accounts Registry Sep 9, 2014 Resignation of one Director Registry Sep 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 9, 2014 Statement of satisfaction of a charge / full / charge no 1 1918... Registry Sep 8, 2014 Resignation of a woman Registry Aug 8, 2014 Annual return Registry Apr 30, 2014 Appointment of a man as Director Registry Mar 24, 2014 Appointment of a man as Director and Sales Director Registry Feb 27, 2014 Appointment of a man as Director Registry Feb 26, 2014 Appointment of a woman as Director Registry Feb 26, 2014 Appointment of a man as Director Registry Feb 26, 2014 Appointment of a man as Director 1918... Registry Feb 26, 2014 Appointment of a man as Director Registry Feb 26, 2014 Appointment of a woman as Director Registry Feb 26, 2014 Appointment of a woman as Director 1918... Registry Feb 26, 2014 Appointment of a man as Director Registry Feb 26, 2014 Appointment of a woman as Director Registry Feb 26, 2014 Appointment of a man as Director Registry Jan 1, 2014 Ten appointments: 6 men and 4 women,: 6 men and 4 women Registry Oct 12, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Oct 7, 2013 Statement of release / cease from charge / whole both / charge no 29 1918... Registry Sep 23, 2013 Registration of a charge / charge code Financials Sep 13, 2013 Annual accounts Registry Aug 20, 2013 Annual return Registry Aug 20, 2013 Appointment of a man as Secretary Registry Aug 20, 2013 Change of particulars for director Registry Aug 20, 2013 Resignation of one Secretary Registry Mar 14, 2013 Alteration to memorandum and articles Financials Sep 6, 2012 Annual accounts Registry Sep 1, 2012 Appointment of a man as Secretary Registry Aug 23, 2012 Annual return Financials Aug 18, 2011 Annual accounts Registry Aug 5, 2011 Annual return Registry May 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 1918... Registry May 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 1918... Registry Mar 8, 2011 Appointment of a man as Secretary Registry Mar 8, 2011 Resignation of one Secretary Registry Nov 30, 2010 Resignation of one Chartered Accountant and one Secretary (a man) Financials Sep 21, 2010 Annual accounts Registry Sep 10, 2010 Annual return Registry Sep 10, 2010 Change of particulars for director Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 7, 2010 Change of registered office address Registry Apr 1, 2010 Auditor's letter of resignation Registry Mar 26, 2010 Auditor's letter of resignation 1918... Registry Sep 25, 2009 Appointment of a man as Secretary Registry Sep 25, 2009 Resignation of a secretary Registry Sep 15, 2009 Annual return Registry Aug 31, 2009 Resignation of one Finance Director and one Secretary (a man) Financials Jul 22, 2009 Annual accounts Registry Sep 20, 2008 Particulars of a mortgage or charge Registry Sep 16, 2008 Annual return Financials Jul 16, 2008 Annual accounts Registry Jan 16, 2008 Particulars of a mortgage or charge Registry Dec 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1918... Financials Sep 21, 2007 Annual accounts Registry Aug 13, 2007 Annual return Registry Aug 13, 2007 Resignation of a director Registry Mar 27, 2007 Auditor's letter of resignation Registry Oct 31, 2006 Resignation of one Company Director and one Director (a man) Financials Oct 23, 2006 Annual accounts Registry Sep 18, 2006 Annual return Registry Jul 6, 2006 Particulars of a mortgage or charge Registry May 16, 2006 Change in situation or address of registered office Financials Feb 2, 2006 Annual accounts Registry Sep 14, 2005 Annual return Registry Aug 26, 2005 Resignation of a director Registry Aug 26, 2005 Appointment of a director Registry Aug 26, 2005 Resignation of a director Registry Aug 2, 2005 Resignation of a director 1918... Registry Aug 2, 2005 Appointment of a director Registry Aug 2, 2005 Resignation of a director Registry Jul 7, 2005 Resignation of 2 people: a man and a woman Registry Jul 6, 2005 Appointment of a man as Finance Director and Director Registry Mar 14, 2005 Appointment of a director Registry Mar 10, 2005 Particulars of a mortgage or charge Registry Mar 8, 2005 Particulars of a mortgage or charge 1918... Registry Feb 21, 2005 Appointment of a man as Company Director and Director