Advanced company searchLink opens in new window

CMC:PENSARN HARBOUR

Company number 03324934

Filter by category

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)
03 May 2018 TM01 Termination of appointment of Michael John David Bishop as a director on 21 April 2018
19 Mar 2018 AP01 Appointment of Mr Philip Robert Kelly as a director on 3 March 2018
16 Mar 2018 AP01 Appointment of Mr Christopher John Cook as a director on 3 March 2018
16 Mar 2018 AP01 Appointment of Mr Graham French as a director on 3 March 2018
16 Mar 2018 AP01 Appointment of Mr Russell Foster Thomas as a director on 3 March 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
15 Nov 2017 AP01 Appointment of Mr Alan Sanders as a director on 22 April 2017
22 May 2017 AA Total exemption full accounts made up to 31 October 2016
17 May 2017 TM01 Termination of appointment of Richard James Kay as a director on 22 April 2017
17 May 2017 TM01 Termination of appointment of Elizabeth Clare Wheatley Price as a director on 22 April 2017
02 Mar 2017 AP01 Appointment of Mrs Linda Charker as a director on 29 October 2016
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Mar 2017 CH01 Director's details changed for Mrs Elizabeth Sarah King on 4 July 2016
02 Mar 2017 TM01 Termination of appointment of Stephen Chidlow as a director on 16 July 2016
02 Mar 2017 TM01 Termination of appointment of Charles Colin Critchley as a director on 5 March 2016
27 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
24 Mar 2016 AR01 Annual return made up to 27 February 2016 no member list
24 Mar 2016 CH01 Director's details changed for Elizabeth Clare Wheatley Price on 6 June 2011
14 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
12 Mar 2015 AR01 Annual return made up to 27 February 2015 no member list
12 Mar 2015 AD01 Registered office address changed from , Cmc Pensarn Harbour, Llanbedr, Gwynedd, LL45 2HS to Cmc Pensarn Harbour Cmc Pensarn Harbour Llanbedr Gwynedd LL45 2HP on 12 March 2015
03 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
19 Mar 2014 AR01 Annual return made up to 27 February 2014 no member list
19 Mar 2014 TM01 Termination of appointment of Debbie Wicks as a director
30 Jul 2013 AP01 Appointment of Mrs Yvonne Ingham as a director