Advanced company searchLink opens in new window

PANTMAWR COURT MANAGEMENT COMPANY LIMITED

Company number 04255258

Filter by category

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)
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
  • GBP 18