Advanced company searchLink opens in new window

PONTCANNA HOUSE MANAGEMENT COMPANY LIMITED

Company number 07294721

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
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