PENTADEL PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2024-03-30 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-18 with updates |
| 15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 25/08/2325 August 2023 | Annual return made up to 2009-01-18 with full list of shareholders |
| 24/08/2324 August 2023 | Satisfaction of charge 064772600001 in full |
| 03/08/233 August 2023 | Second filing of the annual return made up to 2016-01-18 |
| 03/08/233 August 2023 | Second filing of the annual return made up to 2015-01-18 |
| 03/08/233 August 2023 | Second filing of the annual return made up to 2014-01-18 |
| 02/08/232 August 2023 | Second filing of the annual return made up to 2011-01-18 |
| 02/08/232 August 2023 | Second filing of the annual return made up to 2012-01-18 |
| 02/08/232 August 2023 | Second filing of the annual return made up to 2010-01-18 |
| 20/07/2320 July 2023 | Registration of charge 064772600002, created on 2023-07-12 |
| 20/07/2320 July 2023 | Second filing of the annual return made up to 2013-01-18 |
| 19/07/2319 July 2023 | Appointment of Mr Keir Simon Edmonds as a director on 2023-07-12 |
| 19/07/2319 July 2023 | Termination of appointment of James Kemp as a director on 2023-07-12 |
| 19/07/2319 July 2023 | Termination of appointment of Amy Kemp as a director on 2023-07-12 |
| 18/07/2318 July 2023 | Cessation of James Kemp as a person with significant control on 2023-07-12 |
| 18/07/2318 July 2023 | Termination of appointment of Amy Kemp as a secretary on 2023-07-12 |
| 18/07/2318 July 2023 | Notification of Pentadel Management Holdings Limited as a person with significant control on 2023-07-12 |
| 18/07/2318 July 2023 | Cessation of Amy Kemp as a person with significant control on 2023-07-12 |
| 17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2023-01-18 |
| 17/07/2317 July 2023 | Second filing of a statement of capital following an allotment of shares on 2012-11-22 |
| 17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2017-01-18 |
| 17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2021-01-18 |
| 17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2022-01-18 |
| 10/07/2310 July 2023 | |
| 10/07/2310 July 2023 | Statement of capital on 2023-07-10 |
| 10/07/2310 July 2023 | |
| 10/07/2310 July 2023 | Resolutions |
| 10/07/2310 July 2023 | Resolutions |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-18 with updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/01/2127 January 2021 | Confirmation statement made on 2021-01-18 with updates |
| 09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/08/2026 August 2020 | Registered office address changed from , the Milking Parlour Hawkers Farm, Tirley, Gloucester, Gloucestershire, GL19 4HF, England to 23-25 Promenade Cheltenham Gloucestershire GL50 1LE on 2020-08-26 |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE MILKING PARLOUR HAWKERS FARM TIRLEY GLOUCESTER GLOUCESTERSHIRE GL19 4HF ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | COMPANY NAME CHANGED POLYLIME LTD CERTIFICATE ISSUED ON 22/03/19 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP / 10/12/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | Confirmation statement made on 2017-01-18 with updates |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 27 TIVOLI STREET CHELTENHAM GLOUCESTERSHIRE GL50 2UW |
| 04/07/164 July 2016 | Registered office address changed from , 27 Tivoli Street, Cheltenham, Gloucestershire, GL50 2UW to 23-25 Promenade Cheltenham Gloucestershire GL50 1LE on 2016-07-04 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | APPOINTMENT TERMINATED, SECRETARY MAUREEN KEMP |
| 22/02/1622 February 2016 | SECRETARY APPOINTED MRS AMY KEMP |
| 22/02/1622 February 2016 | DIRECTOR APPOINTED MRS AMY KEMP |
| 09/02/169 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 09/02/169 February 2016 | Annual return made up to 2016-01-18 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/01/1520 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual return made up to 2015-01-18 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | Annual return made up to 2014-01-18 with full list of shareholders |
| 11/02/1411 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 4 TORBRIDGE CLOSE SALTASH CORNWALL PL12 4LN |
| 10/02/1410 February 2014 | Registered office address changed from , 4 Torbridge Close, Saltash, Cornwall, PL12 4LN on 2014-02-10 |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/07/133 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 03/07/133 July 2013 | COMPANY NAME CHANGED JK PROJECT AND MARINE MANAGEMENT LTD CERTIFICATE ISSUED ON 03/07/13 |
| 28/01/1328 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual return made up to 2013-01-18 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/11/1222 November 2012 | 22/11/12 STATEMENT OF CAPITAL GBP 2 |
| 22/11/1222 November 2012 | Statement of capital following an allotment of shares on 2012-11-22 |
| 10/07/1210 July 2012 | Registered office address changed from , 4 Higher Port View, Saltash, Cornwall, PL12 4BU on 2012-07-10 |
| 10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 4 HIGHER PORT VIEW SALTASH CORNWALL PL12 4BU |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/02/1215 February 2012 | Annual return made up to 2012-01-18 with full list of shareholders |
| 15/02/1215 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 16/02/1116 February 2011 | Annual return made up to 2011-01-18 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual return made up to 2010-01-18 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP / 01/10/2009 |
| 08/08/098 August 2009 | REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 4 TORBRIDGE CLOSE SALTASH CORNWALL PL12 4LN |
| 08/08/098 August 2009 | |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/03/0919 March 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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