Advanced company searchLink opens in new window

PENTYRE CONSULTANTS LIMITED

Company number 04482233

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)
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AAMD Amended accounts made up to 30 September 2010
05 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
05 Aug 2011 CH03 Secretary's details changed for Mr John Roddison on 1 January 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Mar 2011 CERTNM Company name changed portrait lettings & management LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
18 Mar 2011 CONNOT Change of name notice
29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Roger William Billis on 1 October 2009
26 Jul 2010 CH01 Director's details changed for Frances Margaret Watson Purdie on 1 October 2009
18 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
10 Aug 2009 363a Return made up to 10/07/09; full list of members
08 Apr 2009 288c Secretary's change of particulars / john roddison / 31/03/2009
17 Dec 2008 363a Return made up to 10/07/08; full list of members
17 Dec 2008 288b Appointment terminated director john coulton
11 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
26 Jul 2008 CERTNM Company name changed falcon lettings (plymouth) LTD.\certificate issued on 28/07/08
10 Jul 2008 288a Secretary appointed john roddison
04 Jul 2008 288b Appointment terminated secretary john coulton
04 Jul 2008 288b Appointment terminated director david vernon
04 Jul 2008 288a Director appointed frances margaret watson purdie
04 Jul 2008 288a Director appointed roger william billis
04 Jul 2008 287 Registered office changed on 04/07/2008 from 8 mannamead road mutley plymouth devon PL4 7AA
04 Jul 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008