PORTHLEVEN REGENERATION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of David John Turnbull as a director on 2025-08-01

View Document

19/05/2519 May 2025 Cessation of David John Turnbull as a person with significant control on 2025-05-16

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Termination of appointment of Louise Roche Winterton as a director on 2023-09-22

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

20/09/1920 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

21/02/1921 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 18/04/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR BENJAMIN RICHARD MARK BERRYMAN

View Document

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAMELZA STORBECK

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BERRYMAN

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE PATRICIA REVILL / 10/01/2015

View Document

12/05/1512 May 2015 18/04/15 NO MEMBER LIST

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD MARK BERRYMAN / 23/07/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM ISAAC HOUSE TYACKE ROAD HELSTON CORNWALL TR13 8RR

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CHADWICK

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TURNBULL / 23/07/2014

View Document

24/07/1424 July 2014 18/04/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 SECRETARY APPOINTED MRS MICHELLE PATRICIA REVILL

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALLIS / 23/07/2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CHADWICK

View Document

03/10/133 October 2013 DIRECTOR APPOINTED LOUISE ROCHE WINTERTON

View Document

18/04/1318 April 2013 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