Advanced company searchLink opens in new window

PENTAGON FACILITIES HOLDINGS LIMITED

Company number 04604062

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)
30 Jan 2007 288c Director's particulars changed
30 Jan 2007 288c Secretary's particulars changed
30 Jan 2007 363a Return made up to 28/11/06; full list of members
06 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
17 Feb 2006 287 Registered office changed on 17/02/06 from: shephards barns, twineham lane twineham haywards heath west sussex RH17 5NP
24 Jan 2006 363a Return made up to 28/11/05; full list of members
24 Jan 2006 287 Registered office changed on 24/01/06 from: shaw house pegler way crawley west sussex RH11 1AF
14 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Jun 2005 287 Registered office changed on 14/06/05 from: shaw house pegler way crawley west sussex RH11 1AF
14 Jun 2005 287 Registered office changed on 14/06/05 from: hanger 4 shoreham airport shoreham by sea west sussex BN43 5FF
19 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
13 Dec 2004 363s Return made up to 28/11/04; full list of members
11 Aug 2004 287 Registered office changed on 11/08/04 from: 1 old highlands court london road bolney west sussex RH17 5PX
11 Mar 2004 AA Total exemption small company accounts made up to 31 March 2003
16 Dec 2003 363s Return made up to 28/11/03; full list of members
16 Dec 2003 287 Registered office changed on 16/12/03 from: hillside old school house lane marnhull dorset DT10 1NL
07 May 2003 88(2)R Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2
30 Apr 2003 CERTNM Company name changed tranquil ventures LIMITED\certificate issued on 30/04/03
09 Mar 2003 288b Director resigned
09 Mar 2003 288b Secretary resigned
09 Mar 2003 288a New secretary appointed
09 Mar 2003 288a New director appointed
06 Mar 2003 225 Accounting reference date shortened from 30/11/03 to 31/03/03
15 Jan 2003 287 Registered office changed on 15/01/03 from: 788-790 finchley road london NW11 7TJ
28 Nov 2002 NEWINC Incorporation