Advanced company searchLink opens in new window

PENZANCE DRY DOCK (2009) LIMITED

Company number 06968511

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)
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