PENALLTA HERITAGE MANAGEMENT LIMITED
Company number 06292269
- Company Overview for PENALLTA HERITAGE MANAGEMENT LIMITED (06292269)
- Filing history for PENALLTA HERITAGE MANAGEMENT LIMITED (06292269)
- People for PENALLTA HERITAGE MANAGEMENT LIMITED (06292269)
- More for PENALLTA HERITAGE MANAGEMENT LIMITED (06292269)
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 |