PENMERE COURT (FALMOUTH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01203863 |
Category | |
Incorporated | 17 Mar 1975 |
Age | 49 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PENMERE COURT (FALMOUTH) MANAGEMENT COMPANY LIMITED is an active with number 01203863. It was incorporated 49 years, 2 months, 23 days ago, on 17 March 1975. The company address is 2 Kings Avenue, Falmouth, TR11 2QH, England.
Company Fillings
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Stephens
Appointment date: 2023-11-30
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Fifield
Appointment date: 2023-11-30
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Thomas Guthrie Reid
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Ainsworth
Appointment date: 2023-01-27
Documents
Termination director company with name termination date
Date: 08 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Minson
Termination date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Anthony Nancholas
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 2 Kings Avenue Falmouth TR11 2QH
Change date: 2020-01-14
Old address: 3 Kings Avenue Falmouth Cornwall TR11 2QH
Documents
Appoint person secretary company with name date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Ann Hyde
Appointment date: 2020-01-01
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachael Ann Curnow
Termination date: 2020-01-01
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Ann Mills
Change date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-26
Officer name: Mrs Suzanne Minson
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Trenoweth
Termination date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Annual return company with made up date no member list
Date: 12 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-27
Officer name: Mr Anthony Nancholas
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 21 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 06 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Annual return company with made up date no member list
Date: 14 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 11 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Ann Mills
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 25 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Thomas Guthrie Reid
Documents
Change person director company with change date
Date: 25 Sep 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Gerald Trenoweth
Documents
Termination director company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwyneth Thomas
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/09
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/08
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/07
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/06
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/05
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/04
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/03
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/02
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/01
Documents
Accounts with accounts type full
Date: 29 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/00
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/99
Documents
Accounts with accounts type full
Date: 01 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/98
Documents
Accounts with accounts type full
Date: 28 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/97
Documents
Accounts with accounts type full
Date: 10 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 04 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/96
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 20/02/96 from: 48-50 killigrew street falmouth cornwall TR11 3AP
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/95
Documents
Legacy
Date: 26 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Sep 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/94
Documents
Legacy
Date: 05 Oct 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/93
Documents
Accounts with accounts type small
Date: 20 Sep 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/92
Documents
Accounts with accounts type full
Date: 21 Aug 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Accounts with accounts type full
Date: 03 Oct 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 03 Oct 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 05/09/91
Documents
Accounts with accounts type full
Date: 11 Sep 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 11 Sep 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 05/09/90
Documents
Some Companies
10 ST JAMESÆS PLACE,LONDON,SW1A 1NP
Number: | 08820424 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,,
Number: | SL005282 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 MAINSHILL COTTAGES,HADDINGTON,EH41 4LG
Number: | SC386762 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL SPENCER DESIGN & CARVING LTD
UNIT 14F WESSEX PARK,SOMERTON,TA11 6SB
Number: | 07311721 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 11145932 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTON CHURCH,WETHERBY,LS22 4HT
Number: | 11417534 |
Status: | ACTIVE |
Category: | Private Limited Company |