PLEASURELAWNS PROPERTY MANAGEMENT LIMITED
Company number 01714195
- Company Overview for PLEASURELAWNS PROPERTY MANAGEMENT LIMITED (01714195)
- Filing history for PLEASURELAWNS PROPERTY MANAGEMENT LIMITED (01714195)
- People for PLEASURELAWNS PROPERTY MANAGEMENT LIMITED (01714195)
- More for PLEASURELAWNS PROPERTY MANAGEMENT LIMITED (01714195)
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 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
12 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
22 Mar 2023 | AD01 | Registered office address changed from Charles Birt & Company Lock House, Saint Julians Street Tenby Dyfed SA70 7AS to Birt & Co Lock House St Julian Street Tenby Dyfed SA70 7AS on 22 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Julie Mason on 22 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mrs Mair Heather Ward on 22 March 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
29 Apr 2020 | AP01 | Appointment of Mrs Mair Heather Ward as a director on 29 April 2020 | |
17 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
19 Aug 2019 | TM01 | Termination of appointment of Gregory John Powell as a director on 19 August 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Michael Colin Anstey as a director on 23 May 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
03 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
20 Mar 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|