- Company Overview for FRIENDS OF LANHERNE POUND HOUSE (08202161)
- Filing history for FRIENDS OF LANHERNE POUND HOUSE (08202161)
- People for FRIENDS OF LANHERNE POUND HOUSE (08202161)
- More for FRIENDS OF LANHERNE POUND HOUSE (08202161)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
22 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Jul 2023 | TM01 | Termination of appointment of Mary Whittington as a director on 17 July 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
07 Oct 2019 | PSC07 | Cessation of Mary Whittington as a person with significant control on 7 October 2019 | |
07 Oct 2019 | PSC01 | Notification of Edward Stein as a person with significant control on 7 October 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD to St Johns St Mawgan Newquay Cornwall TR8 4ES on 26 February 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
07 Sep 2017 | PSC07 | Cessation of Graham Peter Jelly as a person with significant control on 18 July 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Keith Atkinson as a director on 18 July 2017 | |
24 Aug 2017 | PSC01 | Notification of Mary Whittington as a person with significant control on 18 July 2017 | |
24 Aug 2017 | AP01 | Appointment of Mrs Eugenie Rose Walker as a director on 11 August 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Edward Stein as a director on 11 August 2017 | |
24 Aug 2017 | AP01 | Appointment of Mrs Peta Merryn Jacobi as a director on 23 August 2017 |