PENRYN GYMNASTICS CENTRE C.I.C.

Unit 9 Parkengue Unit 9 Parkengue, Penryn, TR10 9EP, Cornwall, England
StatusACTIVE
Company No.09359207
Category
Incorporated17 Dec 2014
Age9 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

PENRYN GYMNASTICS CENTRE C.I.C. is an active with number 09359207. It was incorporated 9 years, 4 months, 30 days ago, on 17 December 2014. The company address is Unit 9 Parkengue Unit 9 Parkengue, Penryn, TR10 9EP, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicky Lea

Termination date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Miss Charlotte Kathryn Ann Punter

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gough

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-09

Officer name: Mr Christopher Gough

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-09

Officer name: Mrs Vicky Lea

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-20

Officer name: Peter Alan Wilkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: Unit 9 Parkengue Kernick Penryn Cornwall TR10 9EP

Change date: 2017-03-31

Old address: The Barn Mullion Helston Cornwall TR12 7DA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093592070001

Charge creation date: 2017-03-17

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 26 Jan 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 26 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mr Peter Alan Wilkins

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC VASCULAR LIMITED

CENTORA LTD JURY FARM,WEST HORSLEY,KT24 6JT

Number:10811828
Status:ACTIVE
Category:Private Limited Company

CASSIA HEIGHTS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10775304
Status:ACTIVE
Category:Private Limited Company

MADDOG SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11612737
Status:ACTIVE
Category:Private Limited Company

OAKEY WINDOW CLEANERS LTD

19 JUBILEE AVENUE,WORCESTERSHIRE,B97 5HB

Number:11234080
Status:ACTIVE
Category:Private Limited Company

PETER SOLOMON BOOKKEEPING SERVICES LTD

15 WYCHERLEY AVENUE,MIDDLESBROUGH,TS5 5HH

Number:08855886
Status:ACTIVE
Category:Private Limited Company

RC TECHNOLOGIES LTD

FLAT NO 23 GERRARD COURT,HOUNSLOW,TW3 1AW

Number:11569183
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