PORT PENLEE LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type dormant. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type dormant. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type dormant. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type dormant. 2019-12-09 View Report
Address. Old address: C/O Mdl Developments Limited Outlook House, School Lane Hamble Point Southampton SO31 4NB. Change date: 2019-09-27. New address: The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF. 2019-09-27 View Report
Persons with significant control. Psc name: Mdl Developments Limited. Change date: 2019-09-23. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Officers. Appointment date: 2018-12-14. Officer name: Mr Michael James Glanville. 2018-12-14 View Report
Officers. Termination date: 2018-11-30. Officer name: Robert Daniel George Grant. 2018-12-14 View Report
Accounts. Accounts type dormant. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Officers. Appointment date: 2018-04-16. Officer name: Mr Robert Grant. 2018-04-18 View Report
Officers. Termination date: 2018-01-19. Officer name: Johann Lesley Robinson. 2018-01-25 View Report
Accounts. Accounts type dormant. 2017-10-18 View Report
Officers. Officer name: Mrs Johann Lesley Robinson. Change date: 2017-04-12. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type dormant. 2016-12-30 View Report
Officers. Officer name: Annabel Louise Pearce. Termination date: 2016-10-06. 2016-11-04 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Officers. Change date: 2016-06-24. Officer name: Annabel Louise Pearce. 2016-06-24 View Report
Officers. Officer name: Annabel Louise Boreham. Change date: 2015-12-16. 2016-01-08 View Report
Accounts. Accounts type dormant. 2015-12-15 View Report
Officers. Officer name: Mrs Johann Lesley Robinson. Appointment date: 2015-11-11. 2015-11-13 View Report
Officers. Officer name: Eamonn Feeney. Termination date: 2015-09-30. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Officers. Officer name: Mrs Catherine Elinor Fleming. Appointment date: 2015-05-21. 2015-05-22 View Report
Officers. Officer name: Catherine Elinor Fleming. Appointment date: 2015-05-21. 2015-05-22 View Report
Officers. Officer name: Clive Campbell Holmes. Termination date: 2015-05-21. 2015-05-22 View Report
Officers. Officer name: Clive Campbell Holmes. Termination date: 2015-05-21. 2015-05-22 View Report
Address. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. New address: Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX. 2015-03-02 View Report
Accounts. Made up date. 2015-01-07 View Report
Officers. Change date: 2014-08-05. Officer name: Hon Edward Richard Iliffe. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Auditors. Auditors resignation company. 2014-01-29 View Report
Officers. Change date: 2013-10-31. Officer name: Mr Eamonn Feeney. 2013-11-11 View Report
Accounts. Change account reference date company current extended. 2013-11-07 View Report
Accounts. Accounts type full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Officers. Officer name: Lisa Jane Gordon. Termination date: 2013-07-25. 2013-07-29 View Report
Officers. Officer name: Annabel Louise Boreham. Appointment date: 2013-06-20. 2013-06-25 View Report
Officers. Appointment date: 2013-03-12. Officer name: Clive Campbell Holmes. 2013-04-10 View Report
Officers. Officer name: Mr Eamonn Feeney. Appointment date: 2013-03-12. 2013-04-10 View Report
Officers. Appointment date: 2013-03-12. Officer name: Mr Clive Campbell Holmes. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Made up date. 2012-08-23 View Report