PENWERRIS COURT MANAGEMENT COMPANY LIMITED
Company number 06826370
- Company Overview for PENWERRIS COURT MANAGEMENT COMPANY LIMITED (06826370)
- Filing history for PENWERRIS COURT MANAGEMENT COMPANY LIMITED (06826370)
- People for PENWERRIS COURT MANAGEMENT COMPANY LIMITED (06826370)
- More for PENWERRIS COURT MANAGEMENT COMPANY LIMITED (06826370)
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) |
---|---|---|---|
17 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
04 Aug 2015 | AP04 | Appointment of Envoy Property Management Ltd as a secretary on 1 July 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Katie Grace Bawden-Tucknott as a secretary on 1 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Office 9 Seton Business Park Scorrier Redruth Cornwall TR16 5AW to Walsingham House Newham Road Truro Cornwall TR1 2DP on 2 July 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
12 Sep 2014 | TM01 | Termination of appointment of Derek Henry Phillips as a director on 8 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Rowa May Phillips as a director on 8 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of John Kenneth Bawden as a secretary on 5 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Malvern, Tregye Road Carnon Downs Truro Cornwall TR3 6JH to Office 9 Seton Business Park Scorrier Redruth Cornwall TR16 5AW on 8 September 2014 | |
08 Sep 2014 | AP03 | Appointment of Mrs Katie Grace Bawden-Tucknott as a secretary on 8 September 2014 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
26 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
27 Feb 2013 | TM02 | Termination of appointment of Jeanette Booker as a secretary | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Cynthai Merle Mann on 26 February 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Jeanette Booker on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Amy Louise Sissons on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Luke Power on 26 February 2010 |