PENTIRE MEWS MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

13/05/2513 May 2025 Appointment of Mr David Alexander Shove as a director on 2025-05-13

View Document

12/05/2512 May 2025 Termination of appointment of Ian Melvin Bourns as a director on 2025-04-22

View Document

15/02/2515 February 2025 Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to C/O Penina Property Management 19 Pargolla Road Newquay Cornwall TR7 1RP on 2025-02-15

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

23/04/2423 April 2024 Appointment of Mr Adam Peter Fenton as a director on 2024-04-22

View Document

17/04/2417 April 2024 Termination of appointment of Zoe Shelmerdine as a director on 2024-04-11

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Termination of appointment of Claire Louise Marginson as a director on 2024-04-11

View Document

17/04/2417 April 2024 Termination of appointment of Malcolm John Cuthbert as a director on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

01/06/231 June 2023 Appointment of Mr Christopher Leigh as a director on 2023-04-20

View Document

30/05/2330 May 2023 Appointment of Ms Claire Louise Marginson as a director on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mr Christopher Leigh as a director on 2022-04-08

View Document

06/05/226 May 2022 Appointment of Ms Georgina Ball as a director on 2022-04-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN CUTHBERT / 28/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HORTON / 28/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN HARPER / 28/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MELVIN BOURNS / 28/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BOYALL / 28/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MRS VICTORIA ANN HARPER

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR SIMON JAMES HORTON

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MORSE

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLETTE DEFOE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN RELTON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MALCOLM JOHN CUTHBERT

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ROBIN JAMES BOYALL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR STUART RAYMOND MORSE

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR IAN MELVIN BOURNS

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE OLWEN DEFOE / 13/11/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 04/05/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 77 FORE STREET BODMIN CORNWALL PL31 2JB

View Document

20/07/1720 July 2017 CESSATION OF NIGEL PATRICK LONDON AS A PSC

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM CORNISH

View Document

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MS COLETTE OLWEN DEFOE

View Document

01/08/141 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR BRIAN RELTON

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR ADAM THOMAS CORNISH

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY HEMMINGS

View Document

02/08/112 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 5/7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DREVER HEMMINGS / 25/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY FRANK COX

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY SEAMUS REDMOND

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/083 May 2008 COMPANY NAME CHANGED PALMA-NOVA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company