Advanced company searchLink opens in new window

PENTIRE ESTATE LTD

Company number 12490488

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)
28 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 CH01 Director's details changed for Mr Thomas Liam Pugh-Jones on 26 February 2023
27 Feb 2023 PSC04 Change of details for Mr Thomas Liam Pugh-Jones as a person with significant control on 26 February 2023
27 Feb 2023 PSC04 Change of details for Mr Anthony James William Dann as a person with significant control on 26 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Anthony James William Dann on 26 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Anthony James William Dann on 26 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Thomas Liam Pugh-Jones on 27 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Christopher Richard Dann on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from Deck 2 Deck 2, Pentire House 5-9 Beach Road Newquay Cornwall TR7 1ES England to Deck 2, Pentire House 5-9 Beach Road Newquay TR7 1ES on 27 February 2023
26 Jan 2023 PSC04 Change of details for Mr Thomas Liam Pugh-Jones as a person with significant control on 26 January 2023
26 Jan 2023 PSC04 Change of details for Mr Anthony James William Dann as a person with significant control on 26 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 MA Memorandum and Articles of Association
13 May 2022 MR01 Registration of charge 124904880001, created on 10 May 2022
13 May 2022 MR01 Registration of charge 124904880002, created on 10 May 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 27 February 2021 with updates
04 May 2021 AD01 Registered office address changed from Deck 3, Pentire House 5-9 Beach Road Newquay TR7 1ES England to Deck 2 Deck 2, Pentire House 5-9 Beach Road Newquay Cornwall TR7 1ES on 4 May 2021
23 Mar 2021 AD01 Registered office address changed from 7 Trevena Terrace Newquay TR7 1LD England to Deck 3, Pentire House 5-9 Beach Road Newquay TR7 1ES on 23 March 2021
11 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
11 Aug 2020 PSC01 Notification of Christopher Richard Dann as a person with significant control on 11 August 2020