PENINSULA CUSTOM CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Confirmation statement made on 2025-07-25 with no updates |
| 03/04/253 April 2025 | Registered office address changed from 73 Fillace Park Horrabridge Devon PL20 7TE England to Cardwell Farm Longcross Tavistock PL19 0PY on 2025-04-03 |
| 11/02/2511 February 2025 | Appointment of Dr Esther Elizabeth Fox as a director on 2025-02-11 |
| 14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 |
| 16/04/2416 April 2024 | Change of details for Mr Andrew George Vallance as a person with significant control on 2018-04-03 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 15/04/2415 April 2024 | Change of details for Mr Alan Ian Charles Gray as a person with significant control on 2018-04-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-08-31 |
| 17/10/2317 October 2023 | Current accounting period shortened from 2024-08-31 to 2024-03-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 03/07/233 July 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 15/05/2315 May 2023 | Registered office address changed from 12 Drake Gardens Tavistock Devon PL19 9AT England to 28 Chaucer Road Tavistock PL19 9AJ on 2023-05-15 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 03/02/203 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN IAN CHARLES GRAY |
| 07/10/197 October 2019 | PREVEXT FROM 30/04/2019 TO 31/08/2019 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IAN GRAY / 30/04/2018 |
| 03/04/183 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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