About

Registered Number: 09617264
Date of Incorporation: 01/06/2015 (9 years ago)
Company Status: Active
Registered Address: COODES SOLICITORS, 49-50 Morrab Road, Penzance, Cornwall, TR18 4EX

 

Penzance Bid was founded on 01 June 2015 and has its registered office in Penzance, Cornwall, it's status at Companies House is "Active". Balloch, Nigel Robert, Shaw, Paul Thomas, Shaw, Sarah Elizabeth, Whitton, Claire, Chapman, Susan Jane, Dunsmuir, Jane, Stone, Helen Susan, Taylor, Simon John, Wallis, Hannah Louise are listed as directors of Penzance Bid. Currently we aren't aware of the number of employees at the Penzance Bid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLOCH, Nigel Robert 28 February 2019 - 1
SHAW, Paul Thomas 18 January 2017 - 1
SHAW, Sarah Elizabeth 18 January 2017 - 1
WHITTON, Claire 18 January 2017 - 1
CHAPMAN, Susan Jane 06 June 2018 10 October 2018 1
DUNSMUIR, Jane 02 November 2015 18 January 2017 1
STONE, Helen Susan 02 November 2015 18 January 2017 1
TAYLOR, Simon John 06 June 2018 30 November 2018 1
WALLIS, Hannah Louise 02 November 2015 18 January 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 June 2018
PSC07 - N/A 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
PSC07 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 June 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 June 2016
AA01 - Change of accounting reference date 20 April 2016
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
NEWINC - New incorporation documents 01 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.