PENTANGLE MANAGEMENT AND CONSULTANCY LTD
Company number 03241682
- Company Overview for PENTANGLE MANAGEMENT AND CONSULTANCY LTD (03241682)
- Filing history for PENTANGLE MANAGEMENT AND CONSULTANCY LTD (03241682)
- People for PENTANGLE MANAGEMENT AND CONSULTANCY LTD (03241682)
- Charges for PENTANGLE MANAGEMENT AND CONSULTANCY LTD (03241682)
- More for PENTANGLE MANAGEMENT AND CONSULTANCY LTD (03241682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2012 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Mark Croghan as a director | |
23 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
07 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
06 Sep 2011 | AP01 | Appointment of Mr David William Johnson as a director | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | TM01 | Termination of appointment of Ian Williamson as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Ian Mckay as a director | |
18 Aug 2011 | AP03 | Appointment of William Napier-Fenning as a secretary | |
18 Aug 2011 | TM02 | Termination of appointment of Ranald Webster as a secretary | |
18 Aug 2011 | TM01 | Termination of appointment of Ranald Webster as a director | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Aug 2011 | AD01 | Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 18 August 2011 | |
18 Aug 2011 | AP01 | Appointment of Mr Mark Arnold Croghan as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Stephen Robert Page as a director | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
17 Jun 2009 | 288a | Director appointed mr ian mckay | |
28 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
26 Nov 2008 | 288b | Appointment terminated director peter harlock |