Advanced company searchLink opens in new window

PENTLAND HOMES (HOLDINGS) LIMITED

Company number 06362844

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)
04 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
24 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,664
06 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,664
18 Oct 2013 AA Full accounts made up to 31 January 2013
30 Oct 2012 AA Group of companies' accounts made up to 31 January 2012
11 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
11 Oct 2012 CH03 Secretary's details changed for Mr Steven Robert Coates on 1 February 2012
16 Dec 2011 CH01 Director's details changed for Mr James Nettlam Tory on 1 January 2010
24 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
02 Nov 2011 AA Group of companies' accounts made up to 31 January 2011
08 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
07 Oct 2010 AA Group of companies' accounts made up to 31 January 2010
16 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 AD02 Register inspection address has been changed
16 Oct 2009 CH01 Director's details changed for James Nettlam Tory on 2 October 2009
16 Oct 2009 CH01 Director's details changed for Peter Nettlam Tory on 2 October 2009
01 Jul 2009 AA Full accounts made up to 31 January 2009
08 Sep 2008 363a Return made up to 05/09/08; full list of members
08 Sep 2008 190 Location of debenture register
08 Sep 2008 287 Registered office changed on 08/09/2008 from pentland house 8 osprey court hawkinge folkestone kent CT18 7TH
08 Sep 2008 353 Location of register of members
05 Sep 2008 288b Appointment terminated director richard spencer tanner
05 Sep 2008 288a Secretary appointed mr steven robert coates
05 Sep 2008 288b Appointment terminated secretary richard spencer tanner