PENZANCE AFC COMMERCIAL LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewTermination of appointment of Alfie Dean Turner as a director on 2025-10-19

View Document

20/10/2520 October 2025 NewNotification of Alfie Dean Turner as a person with significant control on 2025-10-19

View Document

20/10/2520 October 2025 NewNotification of Christopher Edward Farley as a person with significant control on 2025-10-19

View Document

20/10/2520 October 2025 NewTermination of appointment of Christopher Edward Farley as a director on 2025-10-19

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

03/03/253 March 2025 Appointment of Mr Alfie Dean Turner as a director on 2025-02-26

View Document

28/02/2528 February 2025 Termination of appointment of Jack Matthew Rae as a director on 2025-02-26

View Document

19/02/2519 February 2025 Director's details changed for Mr Jack Matthew Rae on 2025-02-10

View Document

17/02/2517 February 2025 Notification of Godfrey Adams as a person with significant control on 2025-02-10

View Document

17/02/2517 February 2025 Cessation of Jack Rae as a person with significant control on 2025-02-10

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

27/01/2527 January 2025 Registered office address changed from 15 Heatherbell Gardens, Longstone Hill Carbis Bay St Ives Cornwall TR26 2LJ United Kingdom to Alexandra Place Alexandra Place Penzance TR18 4NE on 2025-01-27

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

01/09/231 September 2023 Appointment of Mr Nicholas Thomas Peter George as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Godfrey Adams as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Christopher Edward Farley as a director on 2023-09-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from 11 Cavendish Court Shardlow Derby Derbyshire DE72 2HJ United Kingdom to 15 15 Heatherbell Gardens, Longstone Hill, Carbis Bay, St Ives, Cornwall, TR26 2LJ on 2021-07-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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