Advanced company searchLink opens in new window

THE COURTYARD (PENGOLFEN PARC) MANAGEMENT COMPANY LIMITED

Company number 05400084

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)
26 Feb 2015 AP04 Appointment of United Company Secretaries Limited as a secretary on 26 February 2015
26 Feb 2015 AD01 Registered office address changed from Cradoc House Heol-Y-Llyfrau Aberkenfig Bridgend Mid Glamorgan CF32 9PL to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 21 March 2014 no member list
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 21 March 2013 no member list
17 Apr 2013 AP01 Appointment of Mr Robert Tucker as a director
17 Apr 2013 TM01 Termination of appointment of Victoria Baker as a director
17 Apr 2013 TM02 Termination of appointment of Victoria Baker as a secretary
08 Oct 2012 TM01 Termination of appointment of Philip Jenkins as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 21 March 2012 no member list
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 AR01 Annual return made up to 21 March 2011 no member list
07 Apr 2011 AD01 Registered office address changed from Cradoc House Heol Y Llyfrall Aberkenfig Bridgend Mid Glamorgan CF32 9PL on 7 April 2011
20 Jan 2011 AD01 Registered office address changed from C/O Miss V Baker 26 Lowland Close Broadlands Bridgend Bridgend CF31 5BU United Kingdom on 20 January 2011
30 Jul 2010 AD01 Registered office address changed from Western Permanent Property 46 Whitchurch Road Cardiff Cardiff CF14 3LX on 30 July 2010
30 Jul 2010 AP03 Appointment of Miss Victoria Baker as a secretary
29 Jul 2010 TM02 Termination of appointment of Neil Gregory as a secretary
26 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
23 Mar 2010 AP01 Appointment of Mr Philip Bruce Jenkins as a director
23 Mar 2010 AR01 Annual return made up to 21 March 2010 no member list