Advanced company searchLink opens in new window

PARC PENSARN MANAGEMENT COMPANY LIMITED

Company number 08020145

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)
02 Sep 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
08 Jul 2024 AA Micro company accounts made up to 28 September 2023
25 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
16 Jun 2023 AD01 Registered office address changed from Creswell House Field Way Cardiff CF14 4UH to C/O Workman Llp, Minton Place Station Road Swindon SN1 1DA on 16 June 2023
16 Jun 2023 AP01 Appointment of Mr Jonathan Henri Rens as a director on 15 June 2023
16 Jun 2023 TM01 Termination of appointment of Guy Owen Leach as a director on 15 June 2023
06 Feb 2023 AA Micro company accounts made up to 29 April 2022
12 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with updates
12 Sep 2022 PSC08 Notification of a person with significant control statement
12 Sep 2022 PSC07 Cessation of Zeya Investment Holdings Limited as a person with significant control on 8 June 2018
15 Aug 2022 AA01 Current accounting period extended from 29 April 2023 to 28 September 2023
18 Jul 2022 AD01 Registered office address changed from PO Box 4385 08020145: Companies House Default Address Cardiff CF14 8LH to Creswell House Field Way Cardiff CF14 4UH on 18 July 2022
12 Jul 2022 AA Micro company accounts made up to 29 April 2021
12 Jul 2022 AA Micro company accounts made up to 29 April 2020
12 Jul 2022 AA Micro company accounts made up to 29 April 2019
12 Jul 2022 AA Micro company accounts made up to 29 April 2018
12 Jul 2022 AP01 Appointment of Mr Guy Owen Leach as a director on 31 May 2022
12 Jul 2022 CS01 Confirmation statement made on 30 July 2021 with no updates
12 Jul 2022 CS01 Confirmation statement made on 30 July 2020 with no updates
12 Jul 2022 CS01 Confirmation statement made on 30 July 2019 with no updates
12 Jul 2022 RT01 Administrative restoration application
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 TM01 Termination of appointment of Guy Owen Leach as a director on 14 November 2018
18 Oct 2018 RP05 Registered office address changed to PO Box 4385, 08020145: Companies House Default Address, Cardiff, CF14 8LH on 18 October 2018