PENTADEL PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Annual return made up to 2009-01-18 with full list of shareholders

View Document

24/08/2324 August 2023 Satisfaction of charge 064772600001 in full

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2016-01-18

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2015-01-18

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2014-01-18

View Document

02/08/232 August 2023 Second filing of the annual return made up to 2011-01-18

View Document

02/08/232 August 2023 Second filing of the annual return made up to 2012-01-18

View Document

02/08/232 August 2023 Second filing of the annual return made up to 2010-01-18

View Document

20/07/2320 July 2023 Registration of charge 064772600002, created on 2023-07-12

View Document

20/07/2320 July 2023 Second filing of the annual return made up to 2013-01-18

View Document

19/07/2319 July 2023 Appointment of Mr Keir Simon Edmonds as a director on 2023-07-12

View Document

19/07/2319 July 2023 Termination of appointment of James Kemp as a director on 2023-07-12

View Document

19/07/2319 July 2023 Termination of appointment of Amy Kemp as a director on 2023-07-12

View Document

18/07/2318 July 2023 Cessation of James Kemp as a person with significant control on 2023-07-12

View Document

18/07/2318 July 2023 Termination of appointment of Amy Kemp as a secretary on 2023-07-12

View Document

18/07/2318 July 2023 Notification of Pentadel Management Holdings Limited as a person with significant control on 2023-07-12

View Document

18/07/2318 July 2023 Cessation of Amy Kemp as a person with significant control on 2023-07-12

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2023-01-18

View Document

17/07/2317 July 2023 Second filing of a statement of capital following an allotment of shares on 2012-11-22

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2017-01-18

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2021-01-18

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2022-01-18

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Statement of capital on 2023-07-10

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 Confirmation statement made on 2021-01-18 with updates

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE MILKING PARLOUR HAWKERS FARM TIRLEY GLOUCESTER GLOUCESTERSHIRE GL19 4HF ENGLAND

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 COMPANY NAME CHANGED POLYLIME LTD CERTIFICATE ISSUED ON 22/03/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP / 10/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 Confirmation statement made on 2017-01-18 with updates

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 27 TIVOLI STREET CHELTENHAM GLOUCESTERSHIRE GL50 2UW

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY MAUREEN KEMP

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MRS AMY KEMP

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS AMY KEMP

View Document

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual return made up to 2016-01-18 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 2015-01-18 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 2014-01-18 with full list of shareholders

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 4 TORBRIDGE CLOSE SALTASH CORNWALL PL12 4LN

View Document

10/02/1410 February 2014 Registered office address changed from , 4 Torbridge Close, Saltash, Cornwall, PL12 4LN on 2014-02-10

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/133 July 2013 COMPANY NAME CHANGED JK PROJECT AND MARINE MANAGEMENT LTD CERTIFICATE ISSUED ON 03/07/13

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual return made up to 2013-01-18 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 2

View Document

22/11/1222 November 2012 Statement of capital following an allotment of shares on 2012-11-22

View Document

10/07/1210 July 2012 Registered office address changed from , 4 Higher Port View, Saltash, Cornwall, PL12 4BU on 2012-07-10

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 4 HIGHER PORT VIEW SALTASH CORNWALL PL12 4BU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 2012-01-18 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 2011-01-18 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 2010-01-18 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEMP / 01/10/2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 4 TORBRIDGE CLOSE SALTASH CORNWALL PL12 4LN

View Document

08/08/098 August 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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