PENLEE FAMILY PROJECT CIC

Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Appointment of Mrs Claire Sharrocks as a director on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Simon Townsend as a director on 2023-04-18

View Document

16/04/2316 April 2023 Termination of appointment of Gemma Bowden as a director on 2023-04-14

View Document

16/04/2316 April 2023 Termination of appointment of Jessica Beth Parker as a director on 2023-04-14

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM KERRIER SUITE CHY AN BOBEL POOL REDRUTH TR15 3FF ENGLAND

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS GEMMA BOWDEN

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH DALZIEL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR TONY BROWN

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS TERRY REYNARD

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM STUDIO 7, ARTIST MEWS FORDH AN BAL HEARTLANDS, POOL REDRUTH CORNWALL TR15 3FD ENGLAND

View Document

15/10/1815 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM STUDIO 3 POOL REDRUTH CORNWALL TR15 3FE ENGLAND

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/08/2016

View Document

27/07/1727 July 2017 CESSATION OF KIM PARKER AS A PSC

View Document

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS SARAH LOUISE DALZIEL

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR TONY BROWN

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY REYNARD

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTH

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MISS JESSICA BETH PARKER

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 REGISTERED OFFICE CHANGED ON 30/07/2016 FROM 9 TINCROFT ROAD CARN BREA REDRUTH CORNWALL TR15 3YW

View Document

14/08/1514 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 20/07/15 NO MEMBER LIST

View Document

22/10/1422 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 20/07/14 NO MEMBER LIST

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR DAVID SOUTH

View Document

07/08/137 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 20/07/13 NO MEMBER LIST

View Document

25/07/1225 July 2012 20/07/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

08/08/118 August 2011 20/07/11 NO MEMBER LIST

View Document

20/07/1020 July 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