Advanced company searchLink opens in new window

PENTLAND PARK MARINE LIMITED

Company number 00937066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2020 PSC04 Change of details for Mr Ian Peter William Burrell as a person with significant control on 21 October 2020
21 Oct 2020 PSC01 Notification of Gordon Todd Gullan as a person with significant control on 21 October 2020
24 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 AP01 Appointment of Mr Gordon Todd Gullan as a director on 1 May 2016
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10
24 Jan 2016 TM01 Termination of appointment of Sheila Margaret Gullan as a director on 12 April 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
29 Jan 2015 TM01 Termination of appointment of Elizabeth Carson Burrell as a director on 21 December 2014
29 Jan 2015 TM02 Termination of appointment of Elizabeth Carson Burrell as a secretary on 21 December 2014
03 Dec 2014 TM01 Termination of appointment of John Robert Samuel Burrell as a director on 19 March 2014
03 Dec 2014 AD01 Registered office address changed from Croft 17 Russell Road Moor Park Northwood Middlesex HA6 2LJ to 28 Amersham Road High Wycombe Buckinghamshire HP13 6QU on 3 December 2014
10 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Ian Peter William Burrell on 22 May 2012
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012