Advanced company searchLink opens in new window

PENTYRE PROPERTIES LIMITED

Company number 06229466

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)
15 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
23 Jun 2017 AA Micro company accounts made up to 30 September 2016
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
17 Aug 2016 MR04 Satisfaction of charge 062294660003 in full
17 Aug 2016 MR04 Satisfaction of charge 062294660002 in full
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 MR01 Registration of charge 062294660003, created on 18 June 2015
17 Jun 2015 MR01 Registration of charge 062294660002, created on 10 June 2015
30 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
20 Apr 2015 MR04 Satisfaction of charge 1 in full
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Roger William Billis on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Frances Margaret Watson Purdie on 8 January 2013
16 Oct 2012 AAMD Amended accounts made up to 30 September 2011
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
23 May 2011 CH03 Secretary's details changed for Mr John Roddison on 27 April 2010
18 Mar 2011 CERTNM Company name changed portrait properties LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14