PENDOWER COURT RESIDENTS ASSOCIATION LIMITED

03769199
OFFICE 9 SETON BUSINESS PARK SCORRIER REDRUTH CORNWALL TR16 5AW

Documents

Documents
Date Category Description Pages
22 Jun 2024 accounts Annual Accounts 1 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2023 officers Appointment of director (Mr John Edward Lawford) 2 Buy now
21 Nov 2023 officers Termination of appointment of director (Catherine Grace George) 1 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2022 officers Appointment of director (Dr Andrew Stewart Appleton) 2 Buy now
10 Dec 2022 officers Termination of appointment of director (Heather John Appleton-Holmes) 1 Buy now
07 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2022 accounts Annual Accounts 1 Buy now
12 May 2022 officers Appointment of director (Mr Charles Aubrey Mitchell) 2 Buy now
12 May 2022 officers Termination of appointment of director (Alan John Opie) 1 Buy now
14 Oct 2021 accounts Annual Accounts 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2021 officers Appointment of director (Rosamund Margaret Levinson) 2 Buy now
07 Mar 2021 officers Termination of appointment of director (Gay Regina Jackson) 1 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 accounts Annual Accounts 1 Buy now
23 May 2020 officers Appointment of director (Gay Regina Jackson) 2 Buy now
17 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 officers Appointment of director (Deborah Jane Williams) 2 Buy now
15 Oct 2019 officers Termination of appointment of director (Simon Shaughan Williams) 1 Buy now
15 Oct 2019 officers Termination of appointment of director (Roger Michael Frederick Jackson) 1 Buy now
24 Jul 2019 accounts Annual Accounts 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 accounts Annual Accounts 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 1 Buy now
19 May 2016 annual-return Annual Return 10 Buy now
05 Dec 2015 officers Appointment of secretary (Mrs Katie Grace Bawden-Tucknott) 2 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 accounts Annual Accounts 3 Buy now
09 Jun 2015 annual-return Annual Return 10 Buy now
11 Jun 2014 accounts Annual Accounts 4 Buy now
09 Jun 2014 annual-return Annual Return 10 Buy now
05 Jul 2013 accounts Annual Accounts 4 Buy now
17 May 2013 annual-return Annual Return 10 Buy now
20 Jul 2012 accounts Annual Accounts 4 Buy now
12 Jun 2012 annual-return Annual Return 10 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 accounts Annual Accounts 6 Buy now
13 May 2011 annual-return Annual Return 10 Buy now
26 Oct 2010 officers Change of particulars for director (Doctor Sarah Elizabeth Hornby) 2 Buy now
22 Oct 2010 officers Appointment of director (Doctor Sarah Elizabeth Hornby) 2 Buy now
21 Oct 2010 officers Termination of appointment of director (Christopher Busby) 1 Buy now
07 Jun 2010 officers Appointment of director (Mr Simon Shaughan Williams) 2 Buy now
07 Jun 2010 officers Termination of appointment of director (Deborah Williams) 1 Buy now
26 May 2010 accounts Annual Accounts 7 Buy now
18 May 2010 annual-return Annual Return 10 Buy now
18 May 2010 officers Change of particulars for director (Catherine Grace George) 2 Buy now
18 May 2010 officers Change of particulars for director (Christopher Rodney Busby) 2 Buy now
18 May 2010 officers Change of particulars for director (Deborah Jane Williams) 2 Buy now
18 May 2010 officers Change of particulars for director (Heather John Appleton-Holmes) 2 Buy now
18 May 2010 officers Change of particulars for director (Alan John Opie) 2 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Return made up to 12/05/09; full list of members 8 Buy now
08 May 2009 officers Director appointed catherine grace george 1 Buy now
15 Apr 2009 officers Appointment terminated director john dunning 1 Buy now
30 Sep 2008 officers Director appointed heather john appleton-holmes 1 Buy now
06 Aug 2008 accounts Annual Accounts 7 Buy now
30 May 2008 annual-return Return made up to 12/05/08; full list of members 9 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 2 the gardens office village fareham hampshire PO16 8SS 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
22 Jun 2007 accounts Annual Accounts 6 Buy now
31 May 2007 annual-return Return made up to 12/05/07; full list of members 9 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
26 May 2006 annual-return Return made up to 12/05/06; change of members 10 Buy now
31 Mar 2006 accounts Annual Accounts 7 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
03 Feb 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
13 Jun 2005 annual-return Return made up to 12/05/05; full list of members 9 Buy now
25 Apr 2005 accounts Annual Accounts 4 Buy now
19 Nov 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 officers New secretary appointed 2 Buy now
09 Jun 2004 annual-return Return made up to 12/05/04; no change of members 9 Buy now
14 Apr 2004 accounts Annual Accounts 6 Buy now
05 Dec 2003 officers New secretary appointed 1 Buy now
24 Nov 2003 officers Secretary resigned 1 Buy now
06 Nov 2003 accounts Annual Accounts 10 Buy now
26 Sep 2003 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
02 Jul 2003 annual-return Return made up to 12/05/03; full list of members 13 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE 1 Buy now
10 Dec 2002 officers New secretary appointed 2 Buy now
10 Dec 2002 address Registered office changed on 10/12/02 from: victoria house 9 edward street truro cornwall TR1 3AJ 1 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
16 Sep 2002 accounts Annual Accounts 10 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 annual-return Return made up to 12/05/02; full list of members 10 Buy now
25 Mar 2002 accounts Annual Accounts 11 Buy now
08 Aug 2001 officers New director appointed 2 Buy now