PINEWOOD POLZEATH RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 08021923
- Company Overview for PINEWOOD POLZEATH RESIDENTS MANAGEMENT COMPANY LIMITED (08021923)
- Filing history for PINEWOOD POLZEATH RESIDENTS MANAGEMENT COMPANY LIMITED (08021923)
- People for PINEWOOD POLZEATH RESIDENTS MANAGEMENT COMPANY LIMITED (08021923)
- More for PINEWOOD POLZEATH RESIDENTS MANAGEMENT COMPANY LIMITED (08021923)
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 May 2024 | AP04 | Appointment of Belmont Management Services (Sw) Ltd as a secretary on 17 May 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
19 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Paul Clark as a director on 4 August 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
25 Apr 2022 | AD01 | Registered office address changed from Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England to Daniell House Falmouth Road Truro TR1 2HX on 25 April 2022 | |
07 Oct 2021 | TM01 | Termination of appointment of Martyn Ronald Parker as a director on 29 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021 | |
01 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
06 Mar 2020 | AP01 | Appointment of Mr Paul Steven Hanikene as a director on 3 March 2020 | |
06 Mar 2020 | AP01 | Appointment of Ms Judy Helen Crossley as a director on 3 March 2020 | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Mark Garrett Tax & Accountancy Ltd 11 Laura Place Bath BA2 4BL England to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 29 October 2018 | |
01 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
01 Jun 2018 | PSC07 | Cessation of Paul Nicholas Hadaway as a person with significant control on 6 April 2018 | |
01 Jun 2018 | PSC07 | Cessation of Timothy Laurence Attlee as a person with significant control on 6 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Martyn Ronald Parker as a director on 9 April 2018 |