PENWERRIS COURT MANAGEMENT COMPANY LIMITED

Trevissome Studio Trevissome Park Trevissome Studio Trevissome Park, Truro, TR4 8UN, England
StatusACTIVE
Company No.06826370
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PENWERRIS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06826370. It was incorporated 15 years, 3 months, 23 days ago, on 23 February 2009. The company address is Trevissome Studio Trevissome Park Trevissome Studio Trevissome Park, Truro, TR4 8UN, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hayes Commercial Property Management Ltd

Appointment date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vickery Holman Ltd

Termination date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: Walsingham House Newham Road Truro Cornwall TR1 2DP England

New address: Trevissome Studio Trevissome Park Blackwater Truro TR4 8UN

Change date: 2022-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Amy Louise Sissons

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-11-28

Officer name: Vickery Holman Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Envoy Property Management Ltd

Termination date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Luke Power

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Envoy Property Management Ltd

Appointment date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Grace Bawden-Tucknott

Termination date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: Office 9 Seton Business Park Scorrier Redruth Cornwall TR16 5AW

New address: Walsingham House Newham Road Truro Cornwall TR1 2DP

Change date: 2015-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Derek Henry Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Rowa May Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Kenneth Bawden

Termination date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Office 9 Seton Business Park Scorrier Redruth Cornwall TR16 5AW

Change date: 2014-09-08

Old address: Malvern, Tregye Road Carnon Downs Truro Cornwall TR3 6JH

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katie Grace Bawden-Tucknott

Appointment date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeanette Booker

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cynthai Merle Mann

Change date: 2010-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeanette Booker

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Louise Sissons

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Luke Power

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowa May Phillips

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Derek Henry Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Kenneth Bawden

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeanette Booker

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Connolley

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Arthur Williams

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Allin

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Mr Leigh Raymond Ibbtoson

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Eileen Connolley

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed eileen connolley

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed suzanne allin

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed rowa may phillips

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed raymond connolley

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed luke power

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed amy louise sissons

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed cynthai merle mann

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed charles arthor williams

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed derek henry phillips

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed jeanette booker

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T. RECYCLING LTD

BILSTHORPE RECYCLING CENTRE BRAILWOOD ROAD,NEWARK,NG22 8UA

Number:10425866
Status:ACTIVE
Category:Private Limited Company

DETAILING SERVICES LIMITED

WEST LODGE,LEOMINSTER,HR6 8DQ

Number:06374436
Status:ACTIVE
Category:Private Limited Company

MAID IN TEESSIDE LTD

16 IMPERIAL ROAD,BILLINGHAM,TS23 1DW

Number:11949292
Status:ACTIVE
Category:Private Limited Company

MHL UTILITIES LIMITED

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC584279
Status:ACTIVE
Category:Private Limited Company

ROSI BURGER VANS LTD

5A GARSTON PARK PARADE,WATFORD,WD25 9LQ

Number:09697732
Status:ACTIVE
Category:Private Limited Company

SILKTOWN GROUP LTD

1 WELLINGTON ROAD,MACCLESFIELD,SK10 5JR

Number:11399486
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