PONTMORLAIS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
24/01/2424 January 2024 | Notification of Granite Trustee Co Ltd as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Cessation of Robert Wyn Walters as a person with significant control on 2024-01-24 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/10/2331 October 2023 | Appointment of Ethan Alexander Walters as a director on 2022-04-01 |
24/10/2324 October 2023 | Director's details changed for Gareth Anthony Walters on 2023-10-23 |
24/10/2324 October 2023 | Director's details changed for Alun John Walters on 2023-10-23 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/07/1915 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
19/07/1819 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM WELLFIELD PONTMORLAIS MERTHYR TYDFIL MID GLAMORGAN CF47 8UY UNITED KINGDOM |
16/10/1716 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/07/1626 July 2016 | DIRECTOR APPOINTED ALUN JOHN WALTERS |
26/07/1626 July 2016 | DIRECTOR APPOINTED GARETH ANTHONY WALTERS |
08/04/168 April 2016 | ADOPT ARTICLES 23/03/2016 |
08/04/168 April 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 100 |
25/02/1625 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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