PENTIRE MEWS MANAGEMENT LTD

05863761
70 CASTLE STREET BODMIN ENGLAND PL31 2DY

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 officers Appointment of director (Mr Adam Peter Fenton) 2 Buy now
17 Apr 2024 officers Termination of appointment of director (Zoe Shelmerdine) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Claire Louise Marginson) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Malcolm John Cuthbert) 1 Buy now
17 Apr 2024 accounts Annual Accounts 5 Buy now
12 Sep 2023 accounts Annual Accounts 5 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 officers Appointment of director (Mr Christopher Leigh) 2 Buy now
30 May 2023 officers Appointment of director (Ms Claire Louise Marginson) 2 Buy now
23 Sep 2022 accounts Annual Accounts 5 Buy now
27 Jul 2022 officers Appointment of director (Ms Zoe Shelmerdine) 2 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 officers Termination of appointment of director (James Littleton) 1 Buy now
09 Jun 2022 officers Termination of appointment of director (Christopher Leigh) 1 Buy now
09 May 2022 officers Appointment of director (Mr Christopher Leigh) 2 Buy now
06 May 2022 officers Appointment of director (Ms Georgina Ball) 2 Buy now
07 Apr 2022 officers Termination of appointment of director (Robin James Boyall) 1 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2021 officers Appointment of director (Mr James Littleton) 2 Buy now
05 May 2021 officers Termination of appointment of director (Victoria Ann Harper) 1 Buy now
20 Oct 2020 accounts Annual Accounts 5 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2020 officers Change of particulars for director (Mr Simon James Horton) 2 Buy now
03 Jun 2020 officers Change of particulars for director (Mrs Victoria Ann Harper) 2 Buy now
03 Jun 2020 officers Change of particulars for director (Mr Malcolm John Cuthbert) 2 Buy now
03 Jun 2020 officers Change of particulars for director (Mr Robin James Boyall) 2 Buy now
03 Jun 2020 officers Change of particulars for director (Mr Ian Melvin Bourns) 2 Buy now
03 Dec 2019 officers Appointment of director (Mrs Victoria Ann Harper) 2 Buy now
03 Dec 2019 officers Appointment of director (Mr Simon James Horton) 2 Buy now
01 Oct 2019 officers Termination of appointment of director (Stuart Raymond Morse) 1 Buy now
13 Aug 2019 accounts Annual Accounts 5 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 officers Termination of appointment of director (Colette Olwen Defoe) 1 Buy now
18 Sep 2018 accounts Annual Accounts 5 Buy now
22 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Brian Relton) 1 Buy now
20 Dec 2017 officers Appointment of director (Mr Malcolm John Cuthbert) 2 Buy now
20 Dec 2017 officers Appointment of director (Mr Robin James Boyall) 2 Buy now
20 Dec 2017 officers Appointment of director (Mr Stuart Raymond Morse) 2 Buy now
14 Nov 2017 officers Appointment of director (Mr Ian Melvin Bourns) 2 Buy now
13 Nov 2017 officers Change of particulars for director (Ms Colette Olwen Defoe) 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 accounts Annual Accounts 3 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Aug 2016 officers Termination of appointment of director (Adam Thomas Cornish) 1 Buy now
10 Jun 2016 accounts Annual Accounts 8 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 9 Buy now
25 Sep 2014 officers Appointment of director (Ms Colette Olwen Defoe) 2 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
16 May 2014 accounts Annual Accounts 8 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
21 Jun 2013 accounts Annual Accounts 9 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 9 Buy now
20 Sep 2011 officers Appointment of director (Mr Adam Thomas Cornish) 2 Buy now
20 Sep 2011 officers Appointment of director (Mr Brian Relton) 2 Buy now
20 Sep 2011 officers Termination of appointment of director (Lesley Hemmings) 1 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Lesley Drever Hemmings) 2 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
27 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
24 Jun 2009 officers Appointment terminated secretary frank cox 1 Buy now
31 Jan 2009 accounts Annual Accounts 5 Buy now
23 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
22 Jul 2008 address Location of register of members 1 Buy now
22 Jul 2008 officers Appointment terminated secretary seamus redmond 1 Buy now
03 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2008 accounts Annual Accounts 1 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
03 Oct 2007 annual-return Return made up to 30/06/07; full list of members 7 Buy now
02 Aug 2007 officers Secretary resigned 1 Buy now
02 Aug 2007 capital Ad 30/06/06--------- £ si 22@1=22 £ ic 1/23 2 Buy now
02 Aug 2007 accounts Accounting reference date extended from 30/06/07 to 30/09/07 1 Buy now
02 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 2007 officers New director appointed 1 Buy now
27 Jul 2007 officers New secretary appointed 1 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
27 Jul 2007 address Registered office changed on 27/07/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
30 Jun 2006 incorporation Incorporation Company 33 Buy now