Advanced company searchLink opens in new window

PENDENNIS SHIPYARD (HOLDINGS) LIMITED

Company number 02281468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
24 Apr 2018 MR04 Satisfaction of charge 022814680021 in full
24 Apr 2018 MR04 Satisfaction of charge 022814680022 in full
05 Oct 2017 AUD Auditor's resignation
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
08 Jun 2017 TM01 Termination of appointment of Jeremy Patrick Arnold as a director on 15 May 2017
19 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
08 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4,186,536
19 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,186,536
02 Sep 2014 CH01 Director's details changed for Mr Micheal John Carr on 30 November 2013
01 Sep 2014 CH01 Director's details changed for Mr Ian Langley Granville on 31 October 2013
06 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
13 Jan 2014 SH03 Purchase of own shares.
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 4,186,535
30 Sep 2013 MR01 Registration of charge 022814680023
13 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
30 Aug 2013 CH01 Director's details changed for Mr Micheal John Carr on 30 May 2013
13 May 2013 MR01 Registration of charge 022814680022
02 May 2013 MR01 Registration of charge 022814680021
20 Apr 2013 MR05 All of the property or undertaking has been released from charge 19
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 20
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006