Advanced company searchLink opens in new window

PENTIRE MANAGEMENT LIMITED

Company number 08149794

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)
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