- 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) |
---|---|---|---|
18 Mar 2011 | CONNOT | Change of name notice | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
29 Mar 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
19 May 2009 | 288c | Director's change of particulars / frances purdie / 23/05/2008 | |
19 May 2009 | 288c | Director's change of particulars / roger billis / 23/05/2008 | |
09 Apr 2009 | 288c | Secretary's change of particulars / john roddison / 31/03/2009 | |
26 Feb 2009 | 225 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 | |
15 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
16 Aug 2007 | 395 | Particulars of mortgage/charge | |
19 Jun 2007 | 288a | New director appointed | |
19 Jun 2007 | 288a | New director appointed | |
19 Jun 2007 | 288a | New secretary appointed | |
08 May 2007 | 288b | Director resigned | |
08 May 2007 | 288b | Secretary resigned | |
27 Apr 2007 | NEWINC | Incorporation |