Advanced company searchLink opens in new window

PENDENNIS COURT LIMITED

Company number 06836770

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 May 2024 AP04 Appointment of Belmont Management Services (Sw) Ltd as a secretary on 17 May 2024
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
12 Mar 2018 AP01 Appointment of Mr Kristian Peter Godfrey as a director on 4 March 2018
16 Feb 2018 TM01 Termination of appointment of Andreas Soterios Christopheros as a director on 16 February 2018
15 Dec 2017 TM01 Termination of appointment of Rebecca Louise Irons as a director on 5 August 2016
04 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from 20 Henver Road Newquay Cornwall TR7 3BJ to Daniell House Falmouth Road Truro TR1 2HX on 23 September 2016
25 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8
25 Apr 2016 TM01 Termination of appointment of Roger Hartland Peel as a director on 18 December 2015
15 Jun 2015 AP01 Appointment of Miss Rebecca Louise Irons as a director on 1 June 2015