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)
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
  • GBP 18
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
  • GBP 18
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
  • 363(287) ‐ Registered office changed on 20/09/07
31 Aug 2007 288a New secretary appointed