PARC PENSARN MANAGEMENT COMPANY LIMITED
Company number 08020145
- Company Overview for PARC PENSARN MANAGEMENT COMPANY LIMITED (08020145)
- Filing history for PARC PENSARN MANAGEMENT COMPANY LIMITED (08020145)
- People for PARC PENSARN MANAGEMENT COMPANY LIMITED (08020145)
- More for PARC PENSARN MANAGEMENT COMPANY LIMITED (08020145)
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 |