About

Registered Number: 04257968
Date of Incorporation: 24/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Kitchen & Brown, 40 Coinagehall Street, Helston, Cornwall, TR13 8EQ

 

Falmouth Pleasure Cruises Ltd was established in 2001, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILL, Fiona Jeanne 24 July 2001 - 1
PILL, Michael John 24 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 01 August 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
CH03 - Change of particulars for secretary 25 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 August 2017
PSC04 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 15 August 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 31 March 2010
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 02 November 2005
363s - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2019 Outstanding

N/A

Debenture 28 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.