PENROSE FARM DEVELOPMENTS LTD

10105803
WATERSIDE COURT FALMOUTH ROAD PENRYN CORNWALL TR10 8AW

Documents

Documents
Date Category Description Pages
25 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
17 Aug 2023 officers Termination of appointment of secretary (Renascens Services Ltd) 1 Buy now
30 Jun 2023 resolution Resolution 1 Buy now
30 Jun 2023 incorporation Memorandum Articles 44 Buy now
28 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2023 officers Change of particulars for director (Mr Trevor Michael Ellis) 2 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2023 mortgage Registration of a charge 5 Buy now
24 Jan 2023 officers Appointment of corporate secretary (Renascens Services Ltd) 2 Buy now
26 Sep 2022 accounts Annual Accounts 6 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 capital Return of Allotment of shares 3 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 6 Buy now
01 Jul 2021 mortgage Registration of a charge 40 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2020 accounts Annual Accounts 5 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 accounts Annual Accounts 5 Buy now
14 May 2019 officers Change of particulars for director (Mr Trevor Michael Ellis) 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Kenneth Stephen Pyrah) 2 Buy now
13 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Cedric William Benjamin Derwent) 2 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 officers Appointment of director (Mr Trevor Michael Ellis) 2 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 incorporation Incorporation Company 43 Buy now