PENDENNIS SHIPYARD (HOLDINGS) LIMITED
Company number 02281468
- Company Overview for PENDENNIS SHIPYARD (HOLDINGS) LIMITED (02281468)
- Filing history for PENDENNIS SHIPYARD (HOLDINGS) LIMITED (02281468)
- People for PENDENNIS SHIPYARD (HOLDINGS) LIMITED (02281468)
- Charges for PENDENNIS SHIPYARD (HOLDINGS) LIMITED (02281468)
- More for PENDENNIS SHIPYARD (HOLDINGS) LIMITED (02281468)
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) |
---|---|---|---|
12 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
15 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
24 Apr 2018 | MR04 | Satisfaction of charge 022814680021 in full | |
24 Apr 2018 | MR04 | Satisfaction of charge 022814680022 in full | |
05 Oct 2017 | AUD | Auditor's resignation | |
27 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of Jeremy Patrick Arnold as a director on 15 May 2017 | |
19 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
08 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
19 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | CH01 | Director's details changed for Mr Micheal John Carr on 30 November 2013 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Ian Langley Granville on 31 October 2013 | |
06 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 Jan 2014 | SH03 | Purchase of own shares. | |
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2013
|
|
30 Sep 2013 | MR01 | Registration of charge 022814680023 | |
13 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 Aug 2013 | AR01 | Annual return made up to 5 August 2013 with full list of shareholders | |
30 Aug 2013 | CH01 | Director's details changed for Mr Micheal John Carr on 30 May 2013 | |
13 May 2013 | MR01 | Registration of charge 022814680022 |