5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

13/01/2513 January 2025 Notification of Connor Ryan Griffith as a person with significant control on 2023-01-20

View Document

13/01/2513 January 2025 Cessation of Dafydd Hill as a person with significant control on 2024-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/05/2321 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Dafydd Hill as a director on 2023-01-20

View Document

01/03/231 March 2023 Appointment of Mr Connor Ryan Griffith as a director on 2023-01-20

View Document

01/03/231 March 2023 Appointment of Miss Natasha Jayne Kelly as a director on 2023-01-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Director's details changed for Mrs Kathryn Dowie on 2022-01-19

View Document

26/01/2226 January 2022 Change of details for Mrs Kathryn Dowie as a person with significant control on 2022-01-19

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN DOWIE / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN DOWIE / 06/08/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MS SONAL AHYA / 19/01/2020

View Document

21/01/2021 January 2020 CESSATION OF JOANNE CAROL ARTHURS AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD HILL

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN DOWIE

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD GRAHAM PRICE

View Document

21/01/2021 January 2020 CESSATION OF ANDREW BERNARD TEEMAN AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF JOSHUA NICHOLAS CARPENTER AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 DIRECTOR APPOINTED MR DAFYDD HILL

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA CARPENTER

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS KATHRYN DOWIE

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TEEMAN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE ARTHURS

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD GRAHAM PRICE / 04/06/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR CHARLES EDWARD GRAHAM PRICE

View Document

03/04/193 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS COVENTRY

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY NEIL TAYLOR

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH NICHOLAS CARPENTER / 05/10/2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JOSH NICHOLAS CARPENTER

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ANDREW BERNARD TEEMAN

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER COVENTRY / 19/01/2016

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / NEIL TAYLOR / 19/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CAROL ARTHURS / 19/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 19/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SONAL AHYA / 19/01/2016

View Document

04/02/164 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED MS SONAL AHYA

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MS JOANNE CAROL ARTHURS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYD FRENCH

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNE

View Document

20/02/1220 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HENRY FRENCH / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNE / 19/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER COVENTRY / 19/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ANDREW MILNE

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL TAYLOR / 09/10/2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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