Advanced company searchLink opens in new window

PENTYRE PROPERTIES LIMITED

Company number 06229466

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)
12 Jun 2024 AA Micro company accounts made up to 30 September 2023
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 30 September 2022
25 May 2022 AA Micro company accounts made up to 30 September 2021
28 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Mar 2022 CH01 Director's details changed for Miss Frances Margaret Watson Purdie on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Roger William Billis on 21 March 2022
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
07 May 2021 PSC07 Cessation of Frances Margaret Watson Purdie as a person with significant control on 28 April 2020
07 May 2021 PSC07 Cessation of Roger William Billis as a person with significant control on 28 April 2020
07 May 2021 PSC02 Notification of Boscobel Estates Limited as a person with significant control on 28 April 2020
29 Mar 2021 PSC04 Change of details for Mr Roger William Billis as a person with significant control on 17 February 2021
19 Feb 2021 PSC04 Change of details for Miss Frances Margaret Watson Purdie as a person with significant control on 17 February 2021
19 Feb 2021 CH01 Director's details changed for Mr Roger William Billis on 17 February 2021
19 Feb 2021 CH01 Director's details changed for Miss Frances Margaret Watson Purdie on 17 February 2021
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
01 May 2019 CH01 Director's details changed for Miss Frances Margaret Watson Purdie on 26 April 2019
01 May 2019 CH01 Director's details changed for Mr Roger William Billis on 26 April 2019
20 Jun 2018 AA Micro company accounts made up to 30 September 2017