- Company Overview for PENTYRE PROPERTIES LIMITED (06229466)
- Filing history for PENTYRE PROPERTIES LIMITED (06229466)
- People for PENTYRE PROPERTIES LIMITED (06229466)
- Charges for PENTYRE PROPERTIES LIMITED (06229466)
- More for PENTYRE PROPERTIES LIMITED (06229466)
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) |
---|---|---|---|
12 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
21 Mar 2022 | CH01 | Director's details changed for Miss Frances Margaret Watson Purdie on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Roger William Billis on 21 March 2022 | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
07 May 2021 | PSC07 | Cessation of Frances Margaret Watson Purdie as a person with significant control on 28 April 2020 | |
07 May 2021 | PSC07 | Cessation of Roger William Billis as a person with significant control on 28 April 2020 | |
07 May 2021 | PSC02 | Notification of Boscobel Estates Limited as a person with significant control on 28 April 2020 | |
29 Mar 2021 | PSC04 | Change of details for Mr Roger William Billis as a person with significant control on 17 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Miss Frances Margaret Watson Purdie as a person with significant control on 17 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Roger William Billis on 17 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Miss Frances Margaret Watson Purdie on 17 February 2021 | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020 | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
01 May 2019 | CH01 | Director's details changed for Miss Frances Margaret Watson Purdie on 26 April 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Roger William Billis on 26 April 2019 | |
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |