- Company Overview for PENROSE SAILMAKERS LIMITED (07079400)
- Filing history for PENROSE SAILMAKERS LIMITED (07079400)
- People for PENROSE SAILMAKERS LIMITED (07079400)
- More for PENROSE SAILMAKERS LIMITED (07079400)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
05 Jan 2022 | PSC07 | Cessation of Robert John Tregear as a person with significant control on 31 December 2021 | |
05 Jan 2022 | PSC04 | Change of details for Mr Gavin Watson as a person with significant control on 1 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Robert John Tregear as a director on 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
21 Oct 2019 | PSC04 | Change of details for Mr Robert John Tregear as a person with significant control on 18 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Robert John Tregear on 18 October 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Gavin Watson as a person with significant control on 18 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Gavin Watson on 18 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 50 Church Street Upton Slip Falmouth Cornwall TR11 3DS to Maritime House Discovery Quay Falmouth Cornwall TR11 3XA on 21 October 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
20 Nov 2017 | PSC04 | Change of details for Mr Robert John Tregear as a person with significant control on 25 January 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Robert John Tregear on 25 January 2017 |