Advanced company searchLink opens in new window

PENDRE COURTYARD MANAGEMENT LIMITED

Company number 05737338

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)
06 Nov 2014 TM01 Termination of appointment of Stephen Roger Lewis as a director on 28 October 2014
06 Nov 2014 TM02 Termination of appointment of Samantha Jaine Devos as a secretary on 28 October 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 no member list
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 9 March 2013 no member list
15 Mar 2013 CH01 Director's details changed for Mrs Samantha Jaine Devos on 15 March 2013
15 Mar 2013 CH03 Secretary's details changed for Samantha Jaine Devos on 15 March 2013
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 9 March 2012 no member list
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 9 March 2011 no member list
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 9 March 2010 no member list
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Mar 2009 363a Annual return made up to 09/03/09
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Feb 2009 AA Total exemption small company accounts made up to 31 August 2007
04 Feb 2009 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
28 Aug 2008 363s Annual return made up to 09/03/08
  • 363(287) ‐ Registered office changed on 28/08/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
07 Jan 2008 225 Accounting reference date extended from 31/03/07 to 31/08/07
05 Apr 2007 363s Annual return made up to 09/03/07
28 Mar 2006 288a New secretary appointed;new director appointed
28 Mar 2006 288a New director appointed
23 Mar 2006 288b Director resigned
23 Mar 2006 288b Secretary resigned;director resigned