Advanced company searchLink opens in new window

CWRT PENRHWITYN 2 MANAGEMENT COMPANY LIMITED

Company number 05877426

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)
03 Oct 2016 CH03 Secretary's details changed for Mr Roderick David Baker on 3 October 2016
19 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Wayne Rees as a director on 12 May 2015
31 Jul 2015 AP01 Appointment of Mr Anthony Ralph as a director on 12 May 2015
31 Jul 2015 TM01 Termination of appointment of Peter John Shergold as a director on 12 May 2015
31 Jul 2015 TM01 Termination of appointment of Debra Pavitt as a director on 12 May 2015
31 Jul 2015 TM01 Termination of appointment of Stuart Thomas Rowland as a director on 12 May 2015
27 Jul 2015 AR01 Annual return made up to 17 July 2015 no member list
26 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 17 July 2014 no member list
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 17 July 2013 no member list
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 17 July 2012 no member list
24 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 17 July 2011 no member list
13 May 2011 TM01 Termination of appointment of Michael Thomas as a director
13 May 2011 TM01 Termination of appointment of Graham Braddick as a director
12 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 17 July 2010 no member list
06 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
16 Dec 2009 CH01 Director's details changed for Ms Debra Pavitt on 3 December 2009
21 Jul 2009 363a Annual return made up to 17/07/09
21 Jul 2009 287 Registered office changed on 21/07/2009 from c/o fell reynolds 125 sandgate road folkestone kent CT20 2BL