Advanced company searchLink opens in new window

PE (MOUNT CARMEL) LIMITED

Company number 09979441

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Jan 2026 CS01 Confirmation statement made on 13 January 2026 with no updates
13 Jan 2026 AD01 Registered office address changed from 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales to Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 13 January 2026
04 Jul 2025 AA Accounts for a small company made up to 30 September 2024
20 Jun 2025 CH01 Director's details changed for Mr Mark Watkin Jones on 23 May 2025
20 Jun 2025 CH01 Director's details changed for Mr Mark Watkin Jones on 23 May 2025
12 Mar 2025 MR04 Satisfaction of charge 099794410003 in full
03 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
06 Dec 2024 AA01 Previous accounting period shortened from 28 February 2025 to 30 September 2024
03 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
20 Sep 2024 CH01 Director's details changed for Mr Mark Watkin Jones on 19 August 2024
29 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
29 Feb 2024 AP03 Appointment of Mr Julian Nigel Tregoning Browne as a secretary on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Julian Nigel Tregoning Browne as a director on 29 February 2024
08 Jan 2024 PSC02 Notification of Watkin Property Ventures Residential No2 Limited as a person with significant control on 20 December 2023
08 Jan 2024 PSC07 Cessation of Jennifer Anne Watkin Jones as a person with significant control on 20 December 2023
08 Jan 2024 PSC07 Cessation of Mark Watkin Jones as a person with significant control on 20 December 2023
08 Jan 2024 PSC07 Cessation of Glyn Watkin Jones as a person with significant control on 20 December 2023
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 May 2023 MR04 Satisfaction of charge 099794410001 in full
23 May 2023 MR04 Satisfaction of charge 099794410002 in full
27 Apr 2023 MR01 Registration of charge 099794410003, created on 26 April 2023
03 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with updates
21 Nov 2022 PSC07 Cessation of Portchester Estates Limited as a person with significant control on 14 October 2022
25 Oct 2022 AP01 Appointment of Mr Mark Watkin Jones as a director on 14 October 2022
25 Oct 2022 TM01 Termination of appointment of Paul David Anthony Schiavo as a director on 14 October 2022