- Company Overview for PENINNIS LIMITED (03893484)
- Filing history for PENINNIS LIMITED (03893484)
- People for PENINNIS LIMITED (03893484)
- Charges for PENINNIS LIMITED (03893484)
- More for PENINNIS LIMITED (03893484)
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 Nov 2020 | CH01 | Director's details changed for Jill May on 11 November 2016 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Daniel Joseph May on 11 November 2016 | |
12 Nov 2020 | PSC07 | Cessation of Donald Joseph May as a person with significant control on 11 November 2016 | |
16 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
25 Jun 2018 | PSC01 | Notification of Jill May as a person with significant control on 11 November 2016 | |
25 Jun 2018 | PSC01 | Notification of Zenobia Ve May as a person with significant control on 11 November 2016 | |
25 Jun 2018 | PSC07 | Cessation of Sandpiper Shop (Scilly) Limited(the) as a person with significant control on 11 November 2016 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Jonathan Donald May on 1 June 2018 | |
21 Jun 2018 | PSC01 | Notification of Donald Joseph May as a person with significant control on 11 November 2016 | |
21 Jun 2018 | AD01 | Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to Peninnis Farmhouse King Edwards Road St Mary's Isles of Scilly TR21 0HE on 21 June 2018 | |
21 Jun 2018 | PSC01 | Notification of Jonathan Donald May as a person with significant control on 11 November 2016 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
06 Jun 2017 | MR01 | Registration of charge 038934840002, created on 2 June 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | AP01 | Appointment of Mrs Zenobia Ve May as a director on 11 November 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Daniel Joseph May as a director on 11 November 2016 | |
09 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
11 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |