PANTMAWR COURT MANAGEMENT COMPANY LIMITED
Company number 04255258
- Company Overview for PANTMAWR COURT MANAGEMENT COMPANY LIMITED (04255258)
- Filing history for PANTMAWR COURT MANAGEMENT COMPANY LIMITED (04255258)
- People for PANTMAWR COURT MANAGEMENT COMPANY LIMITED (04255258)
- More for PANTMAWR COURT MANAGEMENT COMPANY LIMITED (04255258)
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) |
---|---|---|---|
12 Feb 2021 | PSC01 | Notification of Laura Jayne Chaletzos as a person with significant control on 12 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Thomas Beddis as a director on 10 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Thomas Beddis as a person with significant control on 10 February 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Susan Lynn Northmore as a director on 16 December 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
02 Jul 2018 | AD01 | Registered office address changed from 1a Pantmawr Court Caer Wnallt Cardiff CF14 7HR Wales to 1a Pantmawr Court Caer Wenallt Cardiff CF14 7HR on 2 July 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from 1B Pantmawr Court Caer Wenallt Cardiff CF14 7HR Wales to 1a Pantmawr Court Caer Wnallt Cardiff CF14 7HR on 12 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Paul Jacob Andrews as a director on 11 January 2018 | |
11 Jan 2018 | PSC07 | Cessation of Paul Jacob Andrews as a person with significant control on 11 January 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | AP01 | Appointment of Mr Paul Philip Gronow as a director on 3 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mrs Susan Lynn Northmore as a director on 3 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Adam Northmore as a director on 3 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 37 Tal Y Cae Tregarth Bangor LL57 4AE to 1B Pantmawr Court Caer Wenallt Cardiff CF14 7HR on 29 June 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Joyce Mary Howard-Jones as a secretary on 29 June 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|