Advanced company searchLink opens in new window

FRIENDS OF LANHERNE POUND HOUSE

Company number 08202161

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)
10 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 30 September 2022
17 Jul 2023 TM01 Termination of appointment of Mary Whittington as a director on 17 July 2023
07 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
25 May 2021 AA Micro company accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
07 Oct 2019 PSC07 Cessation of Mary Whittington as a person with significant control on 7 October 2019
07 Oct 2019 PSC01 Notification of Edward Stein as a person with significant control on 7 October 2019
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Feb 2018 AD01 Registered office address changed from Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD to St Johns St Mawgan Newquay Cornwall TR8 4ES on 26 February 2018
08 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
07 Sep 2017 PSC07 Cessation of Graham Peter Jelly as a person with significant control on 18 July 2017
24 Aug 2017 TM01 Termination of appointment of Keith Atkinson as a director on 18 July 2017
24 Aug 2017 PSC01 Notification of Mary Whittington as a person with significant control on 18 July 2017
24 Aug 2017 AP01 Appointment of Mrs Eugenie Rose Walker as a director on 11 August 2017
24 Aug 2017 AP01 Appointment of Mr Edward Stein as a director on 11 August 2017
24 Aug 2017 AP01 Appointment of Mrs Peta Merryn Jacobi as a director on 23 August 2017
24 Aug 2017 TM01 Termination of appointment of Graham Peter Jelly as a director on 18 July 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016