Advanced company searchLink opens in new window

PENWERRIS COURT MANAGEMENT COMPANY LIMITED

Company number 06826370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8
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
  • GBP 8
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