Advanced company searchLink opens in new window

THE PENTAGON MANAGEMENT SERVICES LIMITED

Company number 03343360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
09 Apr 2024 PSC08 Notification of a person with significant control statement
09 Apr 2024 PSC07 Cessation of Duchy Homes (Holdings) Limited as a person with significant control on 2 April 2024
06 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
06 Jan 2023 AD01 Registered office address changed from Thomas Coombs Ltd 3365 Century Way Thorpe Park Leeds LS15 8ZB England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023
23 Aug 2022 AA Accounts for a small company made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
19 Feb 2020 AD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 19 February 2020
18 Feb 2020 CH01 Director's details changed for Ms Gilllian Ann Byrom on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Christopher James Darwen on 18 February 2020
18 Feb 2020 AP01 Appointment of Ms Gilllian Ann Byrom as a director on 18 February 2020
18 Feb 2020 AP01 Appointment of Mr Christopher James Darwen as a director on 18 February 2020
14 Jan 2020 TM02 Termination of appointment of Deborah Jane Rawlinson as a secretary on 14 January 2020
14 Jan 2020 TM01 Termination of appointment of Karen Jane Hirst as a director on 14 January 2020
14 Jan 2020 TM01 Termination of appointment of James Francis Carter as a director on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 14 January 2020
20 Nov 2019 PSC02 Notification of Duchy Homes (Holdings) Limited as a person with significant control on 18 November 2019
20 Nov 2019 PSC07 Cessation of Maple Grove Developments Limited as a person with significant control on 18 November 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,000
09 Oct 2019 AP01 Appointment of Mrs Karen Jane Hirst as a director on 9 October 2019