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) |
---|---|---|---|
27 Aug 2013 | AD01 | Registered office address changed from 2 Heol Wilf Wooller Ffynon Ganna Pontcanna Cardiff CF11 9LB on 27 August 2013 | |
09 May 2013 | TM02 | Termination of appointment of John Donnelly as a secretary | |
09 May 2013 | TM01 | Termination of appointment of Simon Jehu as a director | |
09 May 2013 | TM01 | Termination of appointment of Leighton Morgans as a director | |
09 May 2013 | TM01 | Termination of appointment of Marc Jehu as a director | |
09 May 2013 | AD01 | Registered office address changed from Waterstone Homes Ltd Number One Waterton Park Bridgend CF31 3BF United Kingdom on 9 May 2013 | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
18 Jan 2011 | AP03 | Appointment of John Donnelly as a secretary | |
18 Jan 2011 | AP01 | Appointment of Mr Marc Rene Jehu as a director | |
18 Jan 2011 | AP01 | Appointment of Mr Leighton Morgans as a director | |
18 Jan 2011 | AP01 | Appointment of Simon Paul Jehu as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
24 Jun 2010 | NEWINC | Incorporation |