PENTONVILLE MANAGEMENT COMPANY LIMITED
Company number 06486213
- Company Overview for PENTONVILLE MANAGEMENT COMPANY LIMITED (06486213)
- Filing history for PENTONVILLE MANAGEMENT COMPANY LIMITED (06486213)
- People for PENTONVILLE MANAGEMENT COMPANY LIMITED (06486213)
- More for PENTONVILLE MANAGEMENT COMPANY LIMITED (06486213)
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) |
---|---|---|---|
20 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA | |
26 Jan 2016 | AD02 | Register inspection address has been changed to C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | TM02 | Termination of appointment of John Vickers as a secretary on 17 December 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of John Vickers as a secretary on 17 December 2014 | |
20 Jan 2015 | AP03 | Appointment of Mr Milan Shah as a secretary on 17 December 2014 | |
30 Dec 2014 | AP01 | Appointment of Mr Milan Shah as a director on 17 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of John Vickers as a director on 16 December 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Oct 2013 | AP01 | Appointment of Mr Eric Claude Blonde as a director | |
17 Oct 2013 | TM01 | Termination of appointment of David Strickson as a director | |
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr John Raymond Falco as a director | |
12 Oct 2011 | AP01 | Appointment of Mr David John Strickson as a director | |
23 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders |