Advanced company searchLink opens in new window

PENTIR PUMLUMON CYF.

Company number 04753434

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)
24 Apr 2019 AP01 Appointment of Mr Simon John Creed Pickard as a director on 10 May 2018
18 Feb 2019 TM01 Termination of appointment of Stephen Peter Lloyd Harvey as a director on 1 November 2018
26 Jun 2018 AP01 Appointment of David George Newnham as a director on 10 May 2018
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
25 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 AP01 Appointment of Richard Peter Charles Smith as a director on 13 May 2016
05 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Jun 2016 AR01 Annual return made up to 10 June 2016 no member list
15 Jun 2016 CH01 Director's details changed for Edith Anne Bunton on 1 January 2016
15 Jun 2016 CH01 Director's details changed for Mary Tudor Raw on 1 January 2013
25 Jun 2015 AR01 Annual return made up to 10 June 2015 no member list
25 Jun 2015 AD02 Register inspection address has been changed from Lisburne House Pontrhydygroes Ystrad Meurig Ceredigion SY25 6DQ Wales to Lisburne Offices Pontrhydygroes Ystrad Meurig Dyfed SY25 6DQ
23 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2014 AP01 Appointment of Michael Charles Lewis as a director on 17 June 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Jun 2014 AR01 Annual return made up to 10 June 2014 no member list
08 Apr 2014 AP01 Appointment of Miss Sally Victoria Jane Chism as a director
04 Dec 2013 AD01 Registered office address changed from Lisburne House Pontrhydygroes Ystrad Meurig Ceredigion SY25 6DQ on 4 December 2013
06 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jun 2013 AR01 Annual return made up to 10 June 2013 no member list
30 May 2012 AR01 Annual return made up to 6 May 2012 no member list
19 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011