- Company Overview for LANDS END PENINSULA CLT LIMITED (07129906)
- Filing history for LANDS END PENINSULA CLT LIMITED (07129906)
- People for LANDS END PENINSULA CLT LIMITED (07129906)
- Charges for LANDS END PENINSULA CLT LIMITED (07129906)
- More for LANDS END PENINSULA CLT LIMITED (07129906)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Norman Edward Emberson as a director on 16 January 2025 | |
11 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
02 Jan 2025 | TM01 | Termination of appointment of Malcolm Alan Earley as a director on 1 January 2025 | |
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr Malcolm Alan Earley as a director on 12 November 2024 | |
17 Nov 2024 | AP01 | Appointment of Mr Malcolm Alan Earley as a director on 12 November 2024 | |
07 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Tim Wotton as a director on 1 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Robert Pickering as a director on 1 November 2021 | |
02 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | AP01 | Appointment of Mrs Catharine Frances Craig Goodman as a director on 8 September 2020 | |
15 Jan 2020 | AD02 | Register inspection address has been changed to St Just Library Market Street St. Just Penzance TR19 7HX | |
14 Jan 2020 | AD01 | Registered office address changed from C/O St Just Town Council Council Offices 1 Chapel Street St. Just Penzance Cornwall TR19 7LS to St Just Library Market Street St. Just Penzance TR19 7HX on 14 January 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Oct 2019 | TM01 | Termination of appointment of Melville John Durrant as a director on 22 October 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Ms Suzanne Jeanette James on 19 March 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mrs Sharon Julie Brolly on 21 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates |