HIGHER PENHOLE MANAGEMENT LIMITED

Skerries Skerries, Torquay, TQ1 4SG, England
StatusACTIVE
Company No.06479002
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

HIGHER PENHOLE MANAGEMENT LIMITED is an active private limited company with number 06479002. It was incorporated 16 years, 3 months, 28 days ago, on 21 January 2008. The company address is Skerries Skerries, Torquay, TQ1 4SG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Walmsley

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Peter Nigel Walmsley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Christopher David Oakley

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay John Crotty

Change date: 2021-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-28

Psc name: Peter Nigel Walmsley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Charmaine Hughes

Termination date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Jacqueline Claire Henwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-18

Officer name: Mr Christopher David Oakley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-18

Officer name: Melanie Charmaine Hughes

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Charmaine Hughes

Change date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

New address: Skerries Watcombe Heights Road Torquay TQ1 4SG

Old address: Higher Penhole Farm Cottages East Taphouse Liskeard Cornwall PL14 4NP

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-12

Officer name: Mr Peter Nigel Walmsley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Carole Browne

Termination date: 2016-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-12

Officer name: Maxine Carole Browne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-24

Officer name: Mr Lindsay John Crotty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Claire Henwood

Appointment date: 2014-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Mr Peter Nigel Walmsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Old address: Higher Penhole Farm Cottages East Taphouse Liskeard Cornwall PL14 4NP England

Change date: 2014-11-03

New address: Higher Penhole Farm Cottages East Taphouse Liskeard Cornwall PL14 4NP

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maxine Carole Browne

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-18

Officer name: Mrs Maxine Carole Browne

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-18

Officer name: Melanie Charmaine Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

Old address: Longfield House Lanlivery Bodmin Cornwall PL30 5BT England

New address: Higher Penhole Farm Cottages East Taphouse Liskeard Cornwall PL14 4NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-22

Officer name: Douglas John Elston Morrison

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Charmaine Hughes

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Carole Browne

Documents

View document PDF

Termination director company with name

Date: 10 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Phelps

Documents

View document PDF

Termination director company with name

Date: 10 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Chessell

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Chessell

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2014

Action Date: 10 May 2014

Category: Address

Type: AD01

Change date: 2014-05-10

Old address: 8 Nightingale Cottage Higher Penhole Farm Cottages East Taphouse Nr Liskeard Cornwall PL14 4NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Knight

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Old address: C/O Moorland Diesinking Moorland Diesinking Unit 2 Moorland Road Business Park Moorland Road Indian Queens St Columb Cornwall TR9 6FB

Change date: 2014-02-17

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Knight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Royston Phelps

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Elston Morrison

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: C/O Keith Browne 185 Boston Road London W7 2HR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Chessell

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Browne

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Beck

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Browne

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Leslie Chessell

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-15

Officer name: Andrew John Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: Overbrook Cottage Bullockspit Lane Longworth Abingdon Oxfordshire OX13 5HJ

Change date: 2011-04-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Richard Browne

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Hughes

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Taylor

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2010

Action Date: 14 Aug 2009

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2009-08-14

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melanie Charmaine Hughes

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Charmaine Hughes

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Henry Knight

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Richard Browne

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leslie Beck

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Old address: Overbrook Cottage Bullockspit Lane Longworth Oxford Oxfordshire OX13 5HJ

Change date: 2010-09-03

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2010

Action Date: 27 Oct 2009

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2009-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: Prince Albert House Liskeard Business Park Liskeard Cornwall PL14 3US United Kingdom

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise Taylor

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 20/08/2009 from prince albert house quimperle way liskeard business park liskeard cornwall PL14 3US

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from higher penhole farm, east taphouse, st pinnock liskeard cornwall PL14 4NP

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COORD PROJECT DEVELOPMENT AND MANAGEMENT LTD

SALLIES MILL THE SALLIES,HEREFORD,HR3 6QD

Number:04608798
Status:ACTIVE
Category:Private Limited Company

DELIVERY JOKER LIMITED

37 FAIRMEAD CLOSE,NOTTINGHAM,NG3 3EQ

Number:09575164
Status:ACTIVE
Category:Private Limited Company

GEOFF ALLNUTT LIMITED

420A STREATHAM HIGH ROAD,LONDON,SW16 3SN

Number:10352401
Status:ACTIVE
Category:Private Limited Company

HELENA ROSE SHOP LIMITED

7 GLENBURN CRESCENT,GLASGOW,G66 8DW

Number:SC579024
Status:ACTIVE
Category:Private Limited Company

MJM & SONS CONTRACTING LIMITED

1 MOSS VALLEY BROW,WREXHAM,LL11 6JE

Number:08673994
Status:ACTIVE
Category:Private Limited Company

S M WELDING LIMITED

40 NEW ROAD,COLCHESTER,CO5 0HN

Number:08883208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source