Advanced company searchLink opens in new window

PENDENNIS LTD

Company number 05249881

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
23 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
23 Nov 2022 PSC05 Change of details for Pendennis Holdings Limited as a person with significant control on 1 June 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jul 2022 AD01 Registered office address changed from Pendennis Care Home 64 Dartmouth Road Paignton TQ4 5AW England to 1st Floor 25 King Street Bristol BS1 4PB on 6 July 2022
04 May 2022 AP01 Appointment of Mrs Jennifer Jane Jupp as a director on 1 April 2021
26 Jan 2022 PSC05 Change of details for Pendennis Holdings Limited as a person with significant control on 31 January 2018
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 19 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
25 Nov 2020 CH01 Director's details changed for Mr Richard Paul Jupp on 25 November 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
10 Oct 2018 AD02 Register inspection address has been changed from 22 Union Street Newton Abbot TQ12 2JS England to The Tramshed 25 Lower Park Row Bristol BS1 5BN
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Feb 2018 PSC02 Notification of Pendennis Holdings Limited as a person with significant control on 31 January 2018
13 Feb 2018 PSC07 Cessation of Trevor Bull as a person with significant control on 31 January 2018
13 Feb 2018 PSC07 Cessation of Rosemary Jane Bull as a person with significant control on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Trevor Bull as a director on 31 January 2018