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) |
---|---|---|---|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
17 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Paul Jacob Andrews on 1 October 2009 | |
28 Jul 2010 | CH01 | Director's details changed for Mr Thomas Beddis on 1 October 2009 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Apr 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of Simon Parle as a director | |
23 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
22 Jul 2009 | 288a | Director appointed mr thomas beddis | |
22 Jul 2009 | 288a | Director appointed mr simon parle | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
09 Feb 2009 | 363a | Return made up to 19/07/08; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from 4A pantmawr court caer wenallt cardiff CF14 7HR | |
04 Feb 2009 | 288a | Secretary appointed joyce mary howard-jones | |
02 Jun 2008 | 288b | Appointment terminated secretary michael crocker | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
20 Sep 2007 | 363s |
Return made up to 19/07/07; change of members
|
|
31 Aug 2007 | 288a | New secretary appointed |