PENTIRE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Appointment of a liquidator

View Document

26/09/2426 September 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-09-26

View Document

01/07/241 July 2024 Order of court to wind up

View Document

25/04/2425 April 2024 Registration of charge 103896530001, created on 2024-04-23

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-09-29

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED DELTA NOMINEES LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

01/10/181 October 2018 CESSATION OF KEY LEGAL SERVICES (NOMINEES) LIMITED AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SCOTT

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/11/169 November 2016 DIRECTOR APPOINTED MR JAMES SCOTT

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CHESSELL

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MARK PEARSON CHESSELL

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

22/09/1622 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIGNAL RAF LIMITED


  • 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