- Company Overview for PENTLAND PARK MARINE LIMITED (00937066)
- Filing history for PENTLAND PARK MARINE LIMITED (00937066)
- People for PENTLAND PARK MARINE LIMITED (00937066)
- Charges for PENTLAND PARK MARINE LIMITED (00937066)
- More for PENTLAND PARK MARINE LIMITED (00937066)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
03 Feb 2025 | PSC07 | Cessation of Richard Hugh Burrell as a person with significant control on 25 January 2025 | |
08 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with updates | |
08 Jan 2025 | AP01 | Appointment of Mr Rory Brett Gullan as a director on 26 December 2024 | |
08 Jan 2025 | PSC01 | Notification of Richard Hugh Burrell as a person with significant control on 11 December 2024 | |
08 Jan 2025 | PSC07 | Cessation of Ian Peter William Burrell as a person with significant control on 11 December 2024 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Gordon Todd Gullan on 17 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 17 June 2024 | |
26 Jan 2024 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Ian Peter William Burrell as a director on 1 July 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Gordon Todd Gullan on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Gordon Todd Gullan on 1 December 2016 | |
31 May 2023 | AP01 | Appointment of Mr Bryan Gullan as a director on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 28 Amersham Road High Wycombe Buckinghamshire HP13 6QU to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 31 May 2023 | |
22 May 2023 | MR01 | Registration of charge 009370660002, created on 10 May 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
28 Oct 2020 | PSC04 | Change of details for Mr Gordon Todd Gullan as a person with significant control on 21 October 2020 |