Advanced company searchLink opens in new window

PENALLTA HERITAGE MANAGEMENT LIMITED

Company number 06292269

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)
19 Jan 2023 AD01 Registered office address changed from 4 the Great Engineering Building Winding Wheel Lane Penallta Hengoed Caerffili CF82 6AN Wales to Heathcliffe House Newport Road Cardiff CF3 2UN on 19 January 2023
10 Jan 2023 CH01 Director's details changed for Mr Nicholas Anthony Kirby on 31 December 2022
04 Jan 2023 AD01 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to 4 the Great Engineering Building Winding Wheel Lane Penallta Hengoed Caerffili CF82 6AN on 4 January 2023
04 Jan 2023 TM02 Termination of appointment of Block Management Uk Limted as a secretary on 31 December 2022
09 Dec 2022 AP01 Appointment of Mr Nicholas Anthony Kirby as a director on 9 December 2022
09 Dec 2022 TM01 Termination of appointment of David Peter Raymond Collinson as a director on 9 December 2022
01 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AA Micro company accounts made up to 30 June 2021
24 Mar 2022 PSC01 Notification of David Peter Raymond Collinson as a person with significant control on 24 March 2022
18 Mar 2022 PSC07 Cessation of Helen Marie Lucas as a person with significant control on 1 February 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 Feb 2021 TM01 Termination of appointment of Helen Marie Lucas as a director on 2 February 2021
02 Feb 2021 AP01 Appointment of Mr David Peter Raymond Collinson as a director on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from 22 Penallta Road Ystrad Mynach Hengoed Caerphilly CF82 7AP to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2 February 2021
02 Feb 2021 AP04 Appointment of Block Management Uk Limted as a secretary on 1 February 2021
02 Feb 2021 TM02 Termination of appointment of Alan Lucas as a secretary on 2 February 2021
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 June 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
07 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates