PENMERE COURT (FALMOUTH) MANAGEMENT COMPANY LIMITED
Company number 01203863
- Company Overview for PENMERE COURT (FALMOUTH) MANAGEMENT COMPANY LIMITED (01203863)
- Filing history for PENMERE COURT (FALMOUTH) MANAGEMENT COMPANY LIMITED (01203863)
- People for PENMERE COURT (FALMOUTH) MANAGEMENT COMPANY LIMITED (01203863)
- More for PENMERE COURT (FALMOUTH) MANAGEMENT COMPANY LIMITED (01203863)
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) |
---|---|---|---|
20 Nov 2024 | TM01 | Termination of appointment of Pauline Ann Mills as a director on 18 November 2024 | |
28 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
05 Dec 2023 | AP01 | Appointment of Mrs Vanessa Stephens as a director on 30 November 2023 | |
05 Dec 2023 | AP01 | Appointment of Mr Andrew Charles Fifield as a director on 30 November 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Thomas Guthrie Reid as a director on 30 November 2023 | |
19 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
01 Feb 2023 | AP01 | Appointment of Mr Joseph Ainsworth as a director on 27 January 2023 | |
08 Dec 2022 | TM01 | Termination of appointment of Suzanne Minson as a director on 30 November 2022 | |
06 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
16 Sep 2022 | TM01 | Termination of appointment of Anthony Nancholas as a director on 5 September 2022 | |
16 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
14 Jan 2020 | AD01 | Registered office address changed from 3 Kings Avenue Falmouth Cornwall TR11 2QH to 2 Kings Avenue Falmouth TR11 2QH on 14 January 2020 | |
14 Jan 2020 | AP03 | Appointment of Mrs Sarah Ann Hyde as a secretary on 1 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Rachael Ann Curnow as a secretary on 1 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Pauline Ann Mills on 1 January 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
09 Sep 2019 | AP01 | Appointment of Mrs Suzanne Minson as a director on 26 August 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Gerald Trenoweth as a director on 26 August 2019 | |
13 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 |