Based in Paignton, Pendennis Ltd was setup in 2004. There are 3 directors listed for Pendennis Ltd. Currently we aren't aware of the number of employees at the Pendennis Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUPP, Richard Paul | 31 January 2018 | - | 1 |
BULL, Rosemary Jane | 07 October 2004 | 31 January 2018 | 1 |
BULL, Trevor | 07 October 2004 | 31 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 10 October 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
PSC02 - N/A | 13 February 2018 | |
PSC07 - N/A | 13 February 2018 | |
PSC07 - N/A | 13 February 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
TM02 - Termination of appointment of secretary | 02 February 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
AP01 - Appointment of director | 02 February 2018 | |
AD01 - Change of registered office address | 02 February 2018 | |
MR01 - N/A | 31 January 2018 | |
MR01 - N/A | 31 January 2018 | |
MR04 - N/A | 26 October 2017 | |
CS01 - N/A | 22 September 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2017 | |
AA - Annual Accounts | 04 May 2017 | |
MR04 - N/A | 10 February 2017 | |
CS01 - N/A | 21 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 September 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 26 October 2012 | |
CH01 - Change of particulars for director | 29 August 2012 | |
CH01 - Change of particulars for director | 29 August 2012 | |
CH03 - Change of particulars for secretary | 29 August 2012 | |
AD01 - Change of registered office address | 29 August 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 06 June 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 27 August 2008 | |
287 - Change in situation or address of Registered Office | 22 August 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 22 November 2006 | |
AA - Annual Accounts | 28 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
363a - Annual Return | 17 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2004 | |
287 - Change in situation or address of Registered Office | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
287 - Change in situation or address of Registered Office | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
NEWINC - New incorporation documents | 05 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2018 | Outstanding |
N/A |
A registered charge | 31 January 2018 | Outstanding |
N/A |
Legal and general charge | 27 May 2011 | Fully Satisfied |
N/A |
Legal and general charge | 08 November 2004 | Fully Satisfied |
N/A |