- Company Overview for PENINSULA MARQUEE HIRE LIMITED (07039332)
- Filing history for PENINSULA MARQUEE HIRE LIMITED (07039332)
- People for PENINSULA MARQUEE HIRE LIMITED (07039332)
- More for PENINSULA MARQUEE HIRE LIMITED (07039332)
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 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 31 July 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 May 2024 | AD01 | Registered office address changed from C/O Baines & Co 46 Rolle Street Exmouth EX8 2SQ England to C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT on 9 May 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr John Francis Hogan on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr John Francis Hogan as a person with significant control on 9 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of James Alexander Gow as a director on 3 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr John Francis Hogan as a director on 3 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Baines & Co 46 Rolle Street Exmouth EX8 2SQ on 19 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
08 Oct 2019 | PSC04 | Change of details for Mr John Francis Hogan as a person with significant control on 8 April 2016 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr James Alexander Gow as a director on 29 December 2016 |