- Company Overview for PENZANCE DRY DOCK (2009) LIMITED (06968511)
- Filing history for PENZANCE DRY DOCK (2009) LIMITED (06968511)
- People for PENZANCE DRY DOCK (2009) LIMITED (06968511)
- Charges for PENZANCE DRY DOCK (2009) LIMITED (06968511)
- More for PENZANCE DRY DOCK (2009) LIMITED (06968511)
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) |
---|---|---|---|
29 Nov 2024 | MR01 | Registration of charge 069685110004, created on 28 November 2024 | |
29 Nov 2024 | MR01 | Registration of charge 069685110005, created on 28 November 2024 | |
06 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | MR01 | Registration of charge 069685110003, created on 30 September 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Sep 2022 | MR04 | Satisfaction of charge 069685110002 in full | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
07 Jul 2022 | AP01 | Appointment of Mr Jonathan Ian Wood as a director on 1 July 2022 | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
16 Jul 2021 | MR01 | Registration of charge 069685110002, created on 8 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
14 Jul 2021 | AP03 | Appointment of Mr Jonathan Ian Wood as a secretary on 8 July 2021 | |
13 Jul 2021 | PSC02 | Notification of Linked Solutions Sw Ltd as a person with significant control on 8 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Steamship House Quay Street Penzance Cornwall TR18 4BZ to Wills Bingley, St Denys House East Hill St. Austell PL25 4TR on 13 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Jamie Matthew Murphy as a director on 8 July 2021 | |
13 Jul 2021 | PSC07 | Cessation of Isles of Scilly Steamship Company Limited as a person with significant control on 8 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Stuart Kenneth Reid as a director on 8 July 2021 | |
01 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
04 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates |