Advanced company searchLink opens in new window

PENTRE HOUSE MANAGEMENT COMPANY LIMITED

Company number 05520914

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)
20 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 13
05 Aug 2013 TM01 Termination of appointment of Martin Gries as a director
14 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AP01 Appointment of Andrew Colin Green as a director
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
01 May 2012 TM02 Termination of appointment of Bernard Swinstead as a secretary
06 Mar 2012 AD01 Registered office address changed from C/O C/O Evans Enterprises Ltd the Fort Offices Artillery Business Park Park Hall Oswestry Shropshire SY11 4AD England on 6 March 2012
05 Oct 2011 AP01 Appointment of Mr Jonathan Bentley as a director
03 Oct 2011 AP01 Appointment of Mr Edward Elwyn Turner as a director
30 Sep 2011 TM01 Termination of appointment of Robert Elwin as a director
30 Sep 2011 AP01 Appointment of Mr Martin Richard Gries as a director
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 13
24 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 July 2011
21 Apr 2011 AD01 Registered office address changed from C/O Evans Enterprises Limited Unit 6B Mile Oak Industrial Estate Oswestry Shroshire SY10 8GA on 21 April 2011
25 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Robert Charles Elwin on 28 July 2010
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 12
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Nov 2009 CH03 Secretary's details changed for Mr Bernard Wynn Swinstead on 9 September 2009
05 Nov 2009 CH03 Secretary's details changed for Bernard Wynn Swinstead on 9 September 2009
20 Aug 2009 363a Return made up to 28/07/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 July 2008