PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Appointment of Mr Jonathan Andrew King as a director on 2024-11-01

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Simon Peter Welch as a director on 2024-04-26

View Document

04/01/244 January 2024 Termination of appointment of Richard Anthony Broadribb as a director on 2023-12-31

View Document

04/01/244 January 2024 Appointment of Mr Simon Peter Welch as a director on 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Notification of Mdl Development Company Number 2 Limited as a person with significant control on 2017-12-04

View Document

03/05/223 May 2022 Cessation of Marina Developments Ltd as a person with significant control on 2017-12-04

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN SMITH

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY BROADRIBB

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS KRISTI GABRIELLE ROGER

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY ROBINSON

View Document

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

View Accounts

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / ST FRANCIS GROUP LIMITED / 01/04/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR JOHN THOMAS KELLY

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR DESMOND NOEL KELLY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN BAKER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAID

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR DEAN TREVOR SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA RYAN

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 DIRECTOR APPOINTED MRS LESLEY ROBINSON

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS SALLY ANN O'DONNELL

View Document

09/12/159 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY IN ARDEN WEST MIDLANDS B95 5NY

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN SETH

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR BRIAN EDWARD BAKER

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013

View Document

05/06/135 June 2013 18/04/13 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MARTYN SETH

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED ROBERT JOHN BRAID

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED PATRICK JAMES KELLY

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED HON EDWARD RICHARD ILIFFE

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR EAMONN FEENEY

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082990270001

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM OUTLOOK HOUSE HAMBLE POINT SCHOOL LANE HAMBLE SOUTHAMPTON SO31 4NB UNITED KINGDOM

View Document

02/05/132 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

19/11/1219 November 2012 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