PHENNICK COVE DEVELOPMENTS

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA HENRY MBE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 NOTIFICATION OF PSC STATEMENT ON 28/11/2018

View Document

23/11/1823 November 2018 CESSATION OF FRED CURRAN AS A PSC

View Document

05/10/185 October 2018 PREVSHO FROM 10/01/2018 TO 31/12/2017

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR FRED CURRAN / 01/08/2018

View Document

12/09/1812 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2018

View Document

21/06/1821 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1821 June 2018 ADOPT ARTICLES 18/06/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED CURRAN

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/10/1710 October 2017 10/01/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTH

View Document

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN HENNEY / 15/01/2017

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR BRIAN ROBERT GILL

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS PAULA HENRY MBE

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR GARETH JOHN HENNEY

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 10 January 2016

View Document

12/01/1612 January 2016 11/01/16 NO MEMBER LIST

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 10 January 2015

View Document

29/01/1529 January 2015 11/01/15 NO MEMBER LIST

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 10 January 2014

View Document

19/02/1419 February 2014 11/01/14 NO MEMBER LIST

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY MARIE MCCARGO

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMYTH

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHILLIDAY

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRYCE

View Document

08/05/138 May 2013 DIRECTOR APPOINTED JEREMY JOHN BRYCE

View Document

08/05/138 May 2013 DIRECTOR APPOINTED ROBERT ALAN GORDON SHILLIDAY

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MARGARET SMYTH

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PAULA MAHON

View Document

08/05/138 May 2013 SECRETARY APPOINTED MARIE MCCARGO

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 10 January 2013

View Document

21/01/1321 January 2013 11/01/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA MAHON

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 10 January 2012

View Document

01/02/121 February 2012 11/01/12 NO MEMBER LIST

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 10 January 2011

View Document

23/01/1123 January 2011 11/01/11 NO MEMBER LIST

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 10 January 2010

View Document

13/01/1013 January 2010 11/01/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MAHON / 10/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILLIGAN / 10/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES CURRAN / 10/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY LE BLOAS / 10/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMYTH / 10/01/2010

View Document

01/03/091 March 2009 10/01/09 ANNUAL ACCTS

View Document

27/01/0927 January 2009 11/01/09 ANNUAL RETURN SHUTTLE

View Document

12/05/0812 May 2008 CHANGE OF DIRS/SEC

View Document

28/03/0828 March 2008 10/01/08 ANNUAL ACCTS

View Document

30/01/0830 January 2008 11/01/08 ANNUAL RETURN SHUTTLE

View Document

27/02/0727 February 2007 10/01/07 ANNUAL ACCTS

View Document

17/01/0717 January 2007 11/01/07 ANNUAL RETURN SHUTTLE

View Document

23/09/0623 September 2006 CHANGE OF DIRS/SEC

View Document

07/03/067 March 2006 10/01/06 ANNUAL ACCTS

View Document

07/02/067 February 2006 11/01/06 ANNUAL RETURN SHUTTLE

View Document

02/04/052 April 2005 10/01/05 ANNUAL ACCTS

View Document

25/01/0525 January 2005 11/01/05 ANNUAL RETURN SHUTTLE

View Document

27/02/0427 February 2004 10/01/04 ANNUAL ACCTS

View Document

14/01/0414 January 2004 11/01/04 ANNUAL RETURN SHUTTLE

View Document

14/04/0314 April 2003 CHANGE OF DIRS/SEC

View Document

18/02/0318 February 2003 10/01/03 ANNUAL ACCTS

View Document

24/01/0324 January 2003 11/01/03 ANNUAL RETURN SHUTTLE

View Document

10/03/0210 March 2002 10/01/02 ANNUAL ACCTS

View Document

20/01/0220 January 2002 11/01/02 ANNUAL RETURN SHUTTLE

View Document

08/03/018 March 2001 10/01/01 ANNUAL ACCTS

View Document

13/01/0113 January 2001 11/01/01 ANNUAL RETURN SHUTTLE

View Document

09/10/009 October 2000 CHANGE OF DIRS/SEC

View Document

29/03/0029 March 2000 10/01/00 ANNUAL ACCTS

View Document

19/01/0019 January 2000 11/01/00 ANNUAL RETURN SHUTTLE

View Document

26/03/9926 March 1999 10/01/99 ANNUAL ACCTS

View Document

18/01/9918 January 1999 11/01/99 ANNUAL RETURN SHUTTLE

View Document

12/03/9812 March 1998 10/01/98 ANNUAL ACCTS

View Document

30/12/9730 December 1997 11/01/98 ANNUAL RETURN SHUTTLE

View Document

19/11/9719 November 1997 CHANGE OF DIRS/SEC

View Document

12/08/9712 August 1997 CHANGE OF DIRS/SEC

View Document

12/08/9712 August 1997 CHANGE OF DIRS/SEC

View Document

12/08/9712 August 1997 CHANGE OF DIRS/SEC

View Document

12/08/9712 August 1997 CHANGE OF DIRS/SEC

View Document

20/05/9720 May 1997 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/9716 April 1997 11/01/97 ANNUAL RETURN SHUTTLE

View Document

27/02/9727 February 1997 CHANGE OF DIRS/SEC

View Document

27/02/9727 February 1997 CHANGE OF DIRS/SEC

View Document

24/02/9724 February 1997 10/01/97 ANNUAL ACCTS

View Document

20/04/9620 April 1996 CHANGE OF ARD DURING ARP

View Document

20/04/9620 April 1996 31/01/96 ANNUAL ACCTS

View Document

19/01/9619 January 1996 11/01/96 ANNUAL RETURN SHUTTLE

View Document

31/05/9531 May 1995 10/01/95 ANNUAL ACCTS

View Document

14/02/9514 February 1995 11/01/95 ANNUAL RETURN SHUTTLE

View Document

10/01/9510 January 1995 CHANGE OF DIRS/SEC

View Document

21/12/9421 December 1994 CHANGE IN SIT REG ADD

View Document

11/01/9411 January 1994 PARS RE DIRS/SIT REG OFF

View Document

11/01/9411 January 1994 ARTICLES

View Document

11/01/9411 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 DECLN REG CO EXEMPT LTD

View Document

11/01/9411 January 1994 CERTIFICATE OF INCORPORATION

View Document

11/01/9411 January 1994 MEMORANDUM

View Document

11/01/9411 January 1994 DECLN COMPLNCE REG NEW CO

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