- Company Overview for PENTYRE CONSULTANTS LIMITED (04482233)
- Filing history for PENTYRE CONSULTANTS LIMITED (04482233)
- People for PENTYRE CONSULTANTS LIMITED (04482233)
- More for PENTYRE CONSULTANTS LIMITED (04482233)
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
|
|
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 |