PENSTRASSOE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
12/10/2412 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
18/03/2318 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-31 with updates |
14/02/2214 February 2022 | Registered office address changed from 66 South Street St. Austell Cornwall PL25 5BN England to 37 Merrick Avenue Truro Cornwall TR1 1NF on 2022-02-14 |
14/02/2214 February 2022 | Change of details for Mr Jeremy Franklin Grigg as a person with significant control on 2022-01-01 |
14/02/2214 February 2022 | Director's details changed for Mr Jeremy Franklin Grigg on 2022-01-01 |
14/02/2214 February 2022 | Director's details changed for Mr Jeremy Franklin Grigg on 2022-01-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/08/2014 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, SECRETARY MELLONIE GRIGG |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MELLONIE GRIGG |
05/08/195 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMY GRIGG / 22/07/2019 |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP BURGESS / 22/07/2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANKLIN GRIGG / 01/02/2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 34 WATERING HILL CLOSE ST. AUSTELL CORNWALL PL25 4QS ENGLAND |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELLONIE GRIGG / 01/02/2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KATRINA BURGESS / 01/02/2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROLAND BURGESS / 01/02/2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANKLIN GRIGG / 01/02/2015 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/10/1531 October 2015 | REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 9 TREGARNE TERRACE ST. AUSTELL CORNWALL PL25 4DD |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/02/1010 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROLAND BURGESS / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KATRINA BURGESS / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELLONIE GRIGG / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANKLIN GRIGG / 10/02/2010 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/03/076 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0715 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | SECRETARY RESIGNED |
25/01/0625 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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