PENTANGLE MANAGEMENT AND CONSULTANCY LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stephen James Christie as a director on 2025-07-16

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

05/03/255 March 2025 Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

23/11/2323 November 2023 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/01/233 January 2023 Director's details changed for Mr Steven Christie on 2023-01-03

View Document

21/12/2221 December 2022 Appointment of Alison Bennett as a secretary on 2022-12-15

View Document

20/12/2220 December 2022 Appointment of Mr Ryan David Edwards as a director on 2022-12-15

View Document

20/12/2220 December 2022 Termination of appointment of Chris Duffy as a secretary on 2022-12-15

View Document

20/12/2220 December 2022 Appointment of Mr Steven Christie as a director on 2022-12-15

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032416820007

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 SAIL ADDRESS CREATED

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 28/10/2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032416820007

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032416820006

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE-JANE ANNE MACDONALD / 13/04/2016

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MRS HELEN ELIZABETH LECKY

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM NAPIER-FENNING

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032416820006

View Document

02/09/142 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/10/136 October 2013 DIRECTOR APPOINTED DR NATALIE-JANE ANNE MACDONALD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CROGHAN

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

25/08/1125 August 2011 ADOPT ARTICLES 08/08/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM UNIT 10 VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/1118 August 2011 SECRETARY APPOINTED WILLIAM NAPIER-FENNING

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY RANALD WEBSTER

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR MARK ARNOLD CROGHAN

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RANALD WEBSTER

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCKAY

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR IAN MCKAY

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARLOCK

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 S366A DISP HOLDING AGM 15/11/06

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: TY NANT COURT MORGANSTOWN CARDIFF SOUTH GLAMORGAN CF15 8LW

View Document

11/08/0311 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0120 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

18/08/0018 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 89 CARDIFF ROAD TAFFS WELL CARDIFF

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED PATHWAY CARE OUTREACH LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

17/08/9817 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 4TH FLOOR, SUMMIT HOUSE 9-10 WINDSOR PLACE CARDIFF CF1 3BX

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED SHEPHAL 006 LIMITED CERTIFICATE ISSUED ON 18/10/96

View Document

23/08/9623 August 1996 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