PENTRE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/01/2513 January 2025

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Mr Michael Frederick Seymour on 2022-01-11

View Document

25/02/2225 February 2022 Cessation of Michael Frederick Seymour as a person with significant control on 2020-10-22

View Document

25/02/2225 February 2022 Notification of Pentre Group Limited as a person with significant control on 2020-10-22

View Document

25/02/2225 February 2022 Director's details changed for Mr Michael Frederick Seymour on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Mr Richard Peter Johnstone as a director on 2021-06-02

View Document

11/01/2211 January 2022 Appointment of Mrs Julie Ann Meal as a director on 2021-06-02

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MEAL / 28/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK SEYMOUR / 28/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 2 MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PF

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WRIGHT / 01/01/2011

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD PLATT

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD PLATT

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MRS JULIE WRIGHT

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED LOCKER MIDLAND PROPERTIES LIMITE D CERTIFICATE ISSUED ON 28/04/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 AUDITOR'S RESIGNATION

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: PO BOX 161 CHURCH STREET WARRINGTON CHESHIRE WA1 2SU

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 AUDITOR'S RESIGNATION

View Document

03/09/973 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9222 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 68 CECIL STREET, BIRMINGHAM 19

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/907 March 1990 COMPANY NAME CHANGED BAKAWARE LIMITED CERTIFICATE ISSUED ON 06/03/90

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8926 July 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

13/06/7713 June 1977 MEMORANDUM 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