PENTWYN PROPERTY 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 | Confirmation statement made on 2025-03-10 with no updates |
09/01/259 January 2025 | Director's details changed for Mr Richard John Twigg on 2025-01-06 |
14/10/2414 October 2024 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
12/10/2412 October 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
11/07/2411 July 2024 | Termination of appointment of David Kerry Plumtree as a director on 2024-06-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with updates |
10/01/2410 January 2024 | Previous accounting period shortened from 2024-03-02 to 2023-12-31 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-02 |
06/09/236 September 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-02 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-10 with updates |
11/04/2311 April 2023 | Cessation of Alan Norman Bidmead as a person with significant control on 2023-03-02 |
11/04/2311 April 2023 | Termination of appointment of Gavin Anthony Williams as a director on 2023-03-02 |
11/04/2311 April 2023 | Cessation of Gavin Anthony Williams as a person with significant control on 2023-03-02 |
11/04/2311 April 2023 | Cessation of Jeanne Martha Fry-Thomas as a person with significant control on 2023-03-02 |
11/04/2311 April 2023 | Cessation of Jeffrey John Cook as a person with significant control on 2023-03-02 |
11/04/2311 April 2023 | Notification of Peter Alan Limited as a person with significant control on 2023-03-02 |
08/03/238 March 2023 | Appointment of Mr Richard John Twigg as a director on 2023-03-02 |
08/03/238 March 2023 | Registered office address changed from 8 Broad Street Ross on Wye Herefordshire HR9 7EA to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 2023-03-08 |
08/03/238 March 2023 | Termination of appointment of Jeffrey John Cook as a director on 2023-03-02 |
08/03/238 March 2023 | Appointment of Mr David Kerry Plumtree as a director on 2023-03-02 |
08/03/238 March 2023 | Appointment of Mr Andrew John Barry as a director on 2023-03-02 |
08/03/238 March 2023 | Termination of appointment of Jeffrey John Cook as a secretary on 2023-03-02 |
08/03/238 March 2023 | Termination of appointment of Alan Norman Bidmead as a director on 2023-03-02 |
08/03/238 March 2023 | Termination of appointment of Jeanne Martha Fry Thomas as a director on 2023-03-02 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-10 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
22/01/2022 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY JOHN COOK / 22/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN COOK / 22/01/2020 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY JOHN COOK / 22/01/2020 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
23/03/1623 March 2016 | ADOPT ARTICLES 31/01/2016 |
23/03/1623 March 2016 | 31/01/16 STATEMENT OF CAPITAL GBP 200 |
23/03/1623 March 2016 | 31/01/16 STATEMENT OF CAPITAL GBP 200 |
23/03/1623 March 2016 | STATEMENT OF COMPANY'S OBJECTS |
15/03/1615 March 2016 | DIRECTOR APPOINTED MS JEANNE MARTHA FRY THOMAS |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR GAVIN ANTHONY WILLIAMS |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | APPOINTMENT TERMINATED DIRECTOR MELANIE JOHN |
18/03/0918 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
13/09/0713 September 2007 | NEW DIRECTOR APPOINTED |
31/08/0731 August 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: TUMBLERS BARN, PENTWYN FARM LLANELLEN ABERGAVENNY NP7 9LB |
30/08/0730 August 2007 | LOCATION OF REGISTER OF MEMBERS |
30/08/0730 August 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | S366A DISP HOLDING AGM 10/03/05 |
11/03/0511 March 2005 | SECRETARY RESIGNED |
10/03/0510 March 2005 | 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