- Company Overview for PENTIRE MANAGEMENT LIMITED (08149794)
- Filing history for PENTIRE MANAGEMENT LIMITED (08149794)
- People for PENTIRE MANAGEMENT LIMITED (08149794)
- More for PENTIRE MANAGEMENT LIMITED (08149794)
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) |
---|---|---|---|
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 | |
16 Aug 2017 | AP01 | Appointment of Mr Matthew Peter Sharman as a director on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Matthew Sharman as a director on 16 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
31 Jul 2017 | TM01 | Termination of appointment of Anthony Wild as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Matthew Dawson Spence as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Ewan James Kearney as a director on 31 July 2017 | |
17 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2017 | AD01 | Registered office address changed from Apt 201 City Lofts St Paul's 7 st Paul's Square Sheffield South Yoirkshire S1 2LL United Kingdom to Daniell House Falmouth Road Truro Cornwall TR1 2HX on 29 March 2017 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Timothy Dennis on 31 August 2016 |