Advanced company searchLink opens in new window

PENRYN SURGERY HOLDINGS LIMITED

Company number 08394362

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from C/O Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA to Calyx House South Road Taunton Somerset TA1 3DU on 14 February 2024
07 Nov 2023 MR01 Registration of charge 083943620003, created on 26 October 2023
03 Oct 2023 MR04 Satisfaction of charge 083943620002 in full
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 TM01 Termination of appointment of Jonathan Katz as a director on 31 December 2020
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 AP01 Appointment of Mr Nick Robert Kaye as a director on 11 February 2020
13 Feb 2020 AP01 Appointment of Mr Oliver Peter Williams as a director on 11 February 2020
13 Feb 2020 AP01 Appointment of Dr Kate Lloyd Sanders as a director on 11 February 2020
13 Feb 2020 AP01 Appointment of Dr Jessica Lucy Caroline Munro as a director on 11 February 2020
13 Feb 2020 TM01 Termination of appointment of Helen Gleadowe as a director on 11 February 2020
13 Feb 2020 TM01 Termination of appointment of Ian Michael Brown as a director on 11 February 2020
13 Feb 2020 TM01 Termination of appointment of Ian Stuart Bishop as a director on 11 February 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
19 Nov 2019 CH01 Director's details changed for Dr Ian Stuart Bishop on 19 November 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates