Advanced company searchLink opens in new window

PENMAYNE LIMITED

Company number 07510307

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)
14 Mar 2018 PSC02 Notification of Modbox Spaces (Rock) Limited as a person with significant control on 21 November 2017
14 Mar 2018 AD01 Registered office address changed from Higher Penmayne Farm Rock Wadebridge Cornwall PL27 6NG to 40 Normandy Way Bodmin Cornwall PL31 1EX on 14 March 2018
06 Dec 2017 TM01 Termination of appointment of Roger Cole as a director on 21 November 2017
06 Dec 2017 PSC07 Cessation of Roger Cole as a person with significant control on 21 November 2017
06 Dec 2017 PSC07 Cessation of Deborah Ann Cole as a person with significant control on 21 November 2017
06 Dec 2017 TM01 Termination of appointment of Deborah Ann Cole as a director on 21 November 2017
06 Dec 2017 TM01 Termination of appointment of Deborah Ann Cole as a director on 21 November 2017
06 Dec 2017 AP01 Appointment of Mr Ian Packenas as a director on 21 November 2017
06 Dec 2017 AP01 Appointment of Mr Christopher Roberto Tyson as a director on 21 November 2017
06 Dec 2017 AP01 Appointment of Mr Philip Patrick Donoghue as a director on 21 November 2017
06 Dec 2017 AP01 Appointment of Mr Robert James Constant as a director on 21 November 2017
29 Nov 2017 MR01 Registration of charge 075103070003, created on 21 November 2017
29 Nov 2017 MR04 Satisfaction of charge 075103070001 in full
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Nov 2017 MR01 Registration of charge 075103070002, created on 21 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Nov 2017 MR01 Registration of charge 075103070001, created on 21 November 2017
16 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 65,200
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 65,200
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 65,200
28 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders