- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |