PZ CONSERVATION C.I.C.

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from The Net Loft the Old Stores Chyandour Place Penzance Cornwall TR18 3LS to Trezelah Farmhouse Gulval Penzance Cornwall TR20 8XD on 2025-03-11

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-02-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/12/167 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 26/02/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 26/02/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TERRY JANE BINNS / 16/03/2015

View Document

01/12/141 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 26/02/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 26/02/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JANE BINNS / 22/10/2012

View Document

07/12/127 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM STUDIO 7 EXCHANGE STUDIOS 43 & 44 NEW STREET PENZANCE CORNWALL TR18 2LZ

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM THE NET LOFT THE OLD STORES CHYANDOUR PLACE PENZANCE CORNWALL TR18 3LS ENGLAND

View Document

07/03/127 March 2012 26/02/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY GARTSDIE NEVILLE / 11/03/2011

View Document

11/03/1111 March 2011 26/02/11 NO MEMBER LIST

View Document

08/04/108 April 2010 DIRECTOR APPOINTED TERRY JANE BINNS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWSON

View Document

26/02/1026 February 2010 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