PONTCANNA HOUSE MANAGEMENT COMPANY LIMITED
Company number 07294721
- Company Overview for PONTCANNA HOUSE MANAGEMENT COMPANY LIMITED (07294721)
- Filing history for PONTCANNA HOUSE MANAGEMENT COMPANY LIMITED (07294721)
- People for PONTCANNA HOUSE MANAGEMENT COMPANY LIMITED (07294721)
- More for PONTCANNA HOUSE MANAGEMENT COMPANY LIMITED (07294721)
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) |
---|---|---|---|
09 Mar 2018 | TM02 | Termination of appointment of Jonathan Christopher Guest as a secretary on 9 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 34 Heol Wilf Wooller Cardiff CF11 9JL to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 9 March 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2017 | TM01 | Termination of appointment of Elen Rhys Adams as a director on 11 November 2016 | |
21 Jun 2017 | AP01 | Appointment of Ms Samantha Lloyd as a director on 11 November 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Leighton Morgans as a director on 5 November 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Number One Waterton Park Bridgend CF31 3PH to 34 Heol Wilf Wooller Cardiff CF11 9JL on 23 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Louise Bowen Rush as a director on 1 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Elen Rhys Adams as a director on 1 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Andrew David Curnin as a director on 1 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Jonathan Christopher Guest as a director on 1 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Dr Norma Barry as a director on 1 August 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of John Michael Donnelly as a secretary on 5 August 2014 | |
10 Sep 2014 | AP03 | Appointment of Jonathan Christopher Guest as a secretary on 5 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
27 Aug 2013 | AP01 | Appointment of Mr Leighton Morgans as a director | |
27 Aug 2013 | AP03 | Appointment of Mr John Michael Donnelly as a secretary |