PENCRAIG DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 02873017 |
Category | Private Limited Company |
Incorporated | 18 Nov 1993 |
Age | 30 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PENCRAIG DEVELOPMENTS LIMITED is an active private limited company with number 02873017. It was incorporated 30 years, 6 months, 20 days ago, on 18 November 1993. The company address is Oak Tree Cottage Oak Tree Cottage, Calstock, PL18 9QN, England.
Company Fillings
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy David Goodwin
Change date: 2023-10-16
Documents
Notification of a person with significant control
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katina Marion Bridget Goodwin
Notification date: 2023-10-16
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 07 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 25 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 28 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
Old address: C/O Hatton Chartered Accountants the Birches Laurel Lane Kelly Bray Callington Cornwall PL17 8FG
New address: Oak Tree Cottage Harewood Road Calstock PL18 9QN
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Old address: 4 Seaton Park Seaton Cornwall PL11 3JF
Change date: 2012-03-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Mrs Katina Marion Bridget Goodwin
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy David Goodwin
Change date: 2009-12-10
Documents
Change person secretary company with change date
Date: 11 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katina Marion Bridget Goodwin
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 16 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 21 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: 10 & 11 lynher building queen anne's battery plymouth devon PL4 0LP
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 14 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/02; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 16/10/02 from: 41 alma vale road bristol avon BS8 2HL
Documents
Legacy
Date: 15 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 26 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: 5 lower park row bristol BS1 5BJ
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Legacy
Date: 27 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 12 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 02 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/98; no change of members
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/97; full list of members
Documents
Legacy
Date: 11 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 11/01/98 from: 204 cheltenham road bristol BS6 5QZ
Documents
Accounts with accounts type small
Date: 04 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 27 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/96; no change of members
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/95; no change of members
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11582552 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD FINANCIAL PLANNING LLP
FIRST FLOOR,COALVILLE,LE67 3TU
Number: | OC370650 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 HONEYSUCKLE CLOSE,IVER,SL0 0LZ
Number: | 07888945 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODLAND ROAD,TORQUAY,TQ2 7AT
Number: | 05654835 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMELAND PROPERTY DEVELOMENT LTD
3 CEFN NANT,CARDIFF,CF14 6SH
Number: | 10986464 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRINGAY LOCAL STORE,LONDON,N8 0RG
Number: | 09031597 |
Status: | ACTIVE |
Category: | Private Limited Company |