- Company Overview for PENTCOURT LIMITED (07206939)
- Filing history for PENTCOURT LIMITED (07206939)
- People for PENTCOURT LIMITED (07206939)
- Charges for PENTCOURT LIMITED (07206939)
- More for PENTCOURT LIMITED (07206939)
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) |
---|---|---|---|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
21 Jul 2018 | PSC07 | Cessation of Noel Dennehy as a person with significant control on 31 May 2018 | |
21 Jul 2018 | PSC01 | Notification of Michelle Boudjemaa as a person with significant control on 1 June 2017 | |
21 Jul 2018 | TM01 | Termination of appointment of Noel Dennehy as a director on 31 May 2018 | |
25 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/08/2017 | |
11 Apr 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 July 2010
|
|
14 Mar 2018 | AP01 | Appointment of Mr Russell Paul Smith as a director on 1 October 2016 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Noel Dennehy as a person with significant control on 9 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 24 October 2017 | |
07 Aug 2017 | CS01 |
Confirmation statement made on 7 August 2017 with updates
|
|
07 Aug 2017 | PSC04 | Change of details for Mr Noel Dennehy as a person with significant control on 1 June 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Russell Paul Smith as a director on 1 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Noel Dennehy as a director on 1 October 2016 | |
13 May 2016 | MR04 | Satisfaction of charge 072069390003 in full | |
13 May 2016 | MR04 | Satisfaction of charge 072069390002 in full | |
20 Apr 2016 | AD01 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 20 April 2016 |