A & R PENTRE PROPERTIES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr Thomas Alun Humphreys as a person with significant control on 2022-09-26

View Document

09/02/239 February 2023 Change of details for Mr Thomas Alun Humphreys as a person with significant control on 2022-09-26

View Document

09/02/239 February 2023 Director's details changed for Mr Thomas Alun Humphreys on 2022-09-26

View Document

09/02/239 February 2023 Director's details changed for Mr Thomas Alun Humphreys on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Thomas Alun Humphreys on 2021-06-21

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Thomas Alun Humphreys on 2021-06-21

View Document

10/02/2210 February 2022 Change of details for Mr Thomas Alun Humphreys as a person with significant control on 2021-06-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109410960002

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109410960001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109410960001

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF RHIANNON MORRIS AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RHIANNON MORRIS

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALUN HUMPHREYS / 24/01/2019

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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