PENTWYN PROPERTY MANAGEMENT LIMITED
Company number 05388576
- Company Overview for PENTWYN PROPERTY MANAGEMENT LIMITED (05388576)
- Filing history for PENTWYN PROPERTY MANAGEMENT LIMITED (05388576)
- People for PENTWYN PROPERTY MANAGEMENT LIMITED (05388576)
- More for PENTWYN PROPERTY MANAGEMENT LIMITED (05388576)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
10 Jan 2024 | AA01 | Previous accounting period shortened from 2 March 2024 to 31 December 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 2 March 2023 | |
06 Sep 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 2 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
11 Apr 2023 | PSC07 | Cessation of Gavin Anthony Williams as a person with significant control on 2 March 2023 | |
11 Apr 2023 | PSC07 | Cessation of Jeanne Martha Fry-Thomas as a person with significant control on 2 March 2023 | |
11 Apr 2023 | PSC07 | Cessation of Jeffrey John Cook as a person with significant control on 2 March 2023 | |
11 Apr 2023 | PSC07 | Cessation of Alan Norman Bidmead as a person with significant control on 2 March 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Gavin Anthony Williams as a director on 2 March 2023 | |
11 Apr 2023 | PSC02 | Notification of Peter Alan Limited as a person with significant control on 2 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Jeanne Martha Fry Thomas as a director on 2 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Jeffrey John Cook as a director on 2 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Alan Norman Bidmead as a director on 2 March 2023 | |
08 Mar 2023 | TM02 | Termination of appointment of Jeffrey John Cook as a secretary on 2 March 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from 8 Broad Street Ross on Wye Herefordshire HR9 7EA to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 8 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 2 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Andrew John Barry as a director on 2 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Richard John Twigg as a director on 2 March 2023 | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates |