PENTIRE HEIGHTS LIMITED

05316243
70 CASTLE STREET BODMIN ENGLAND PL31 2DY

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 5 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 5 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 5 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2021 officers Appointment of director (Mr Robert Andrew Randall) 2 Buy now
19 Nov 2021 officers Termination of appointment of director (Martin Garner) 1 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 officers Termination of appointment of director (Geraldene Wharton) 1 Buy now
24 Aug 2020 accounts Annual Accounts 5 Buy now
20 Jul 2020 officers Appointment of director (Mr Keith Martin Everest) 2 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Aug 2019 accounts Annual Accounts 5 Buy now
04 Mar 2019 officers Appointment of director (Ms Geraldene Wharton) 2 Buy now
06 Feb 2019 officers Termination of appointment of secretary (Mandy Barbery) 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2019 officers Termination of appointment of director (David Patrick Vice) 1 Buy now
18 Sep 2018 accounts Annual Accounts 5 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 accounts Annual Accounts 5 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Apr 2016 accounts Annual Accounts 10 Buy now
19 Jan 2016 annual-return Annual Return 10 Buy now
17 May 2015 accounts Annual Accounts 9 Buy now
23 Apr 2015 officers Appointment of director (Dr Peter Allan Entwistle Hill) 2 Buy now
05 Jan 2015 annual-return Annual Return 9 Buy now
05 Jan 2015 officers Termination of appointment of director (Andrew Baxter Arnott Young) 1 Buy now
13 Aug 2014 accounts Annual Accounts 10 Buy now
15 Jan 2014 annual-return Annual Return 10 Buy now
22 Mar 2013 accounts Annual Accounts 9 Buy now
23 Jan 2013 annual-return Annual Return 10 Buy now
22 May 2012 accounts Annual Accounts 9 Buy now
06 Feb 2012 annual-return Annual Return 10 Buy now
10 Aug 2011 accounts Annual Accounts 10 Buy now
08 Feb 2011 annual-return Annual Return 10 Buy now
25 Aug 2010 accounts Annual Accounts 10 Buy now
26 Jan 2010 annual-return Annual Return 18 Buy now
25 Jan 2010 officers Change of particulars for director (Trevor Kenyon) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Baxter Arnott Young) 2 Buy now
25 Jan 2010 officers Change of particulars for director (David Philip Reed) 2 Buy now
25 Jan 2010 officers Change of particulars for director (David Patrick Vice) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Martin Garner) 2 Buy now
30 Oct 2009 accounts Annual Accounts 9 Buy now
17 Mar 2009 annual-return Return made up to 17/12/08; full list of members 21 Buy now
28 Oct 2008 accounts Annual Accounts 8 Buy now
23 Apr 2008 annual-return Return made up to 17/12/07; change of members 8 Buy now
01 Nov 2007 accounts Annual Accounts 8 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: 77 fore street bodmin cornwall PL31 2JB 1 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
18 Feb 2007 annual-return Return made up to 17/12/06; change of members 8 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
17 Oct 2006 accounts Annual Accounts 7 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: 3 penina avenue newquay cornwall TR7 2LE 1 Buy now
09 Jan 2006 annual-return Return made up to 17/12/05; full list of members 12 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: 15 pentire heights pentire avenue newquay cornwall TR7 1TH 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers New secretary appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
20 Jan 2005 address Registered office changed on 20/01/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
20 Jan 2005 officers New secretary appointed 2 Buy now
20 Jan 2005 officers New director appointed 2 Buy now
20 Jan 2005 officers New director appointed 2 Buy now
20 Jan 2005 officers Secretary resigned 1 Buy now
20 Jan 2005 officers Director resigned 1 Buy now
17 Dec 2004 incorporation Incorporation Company 11 Buy now