PENTRE COED MANAGEMENT COMPANY LIMITED
Company number 08148288
- Company Overview for PENTRE COED MANAGEMENT COMPANY LIMITED (08148288)
- Filing history for PENTRE COED MANAGEMENT COMPANY LIMITED (08148288)
- People for PENTRE COED MANAGEMENT COMPANY LIMITED (08148288)
- More for PENTRE COED MANAGEMENT COMPANY LIMITED (08148288)
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) |
---|---|---|---|
06 Sep 2017 | CH01 | Director's details changed for Mrs Patricia Jane Gill on 1 August 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Albert Edward Roberts as a director on 16 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Nigel David Robinson as a director on 16 June 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Apr 2017 | CH01 | Director's details changed for Charles Steven Lister on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Stephen Goodrham on 20 April 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mrs Patricia Jane Gill on 11 August 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 Sep 2015 | AP01 | Appointment of Mrs Patricia Jane Gill as a director on 10 July 2014 | |
22 Jul 2015 | TM01 | Termination of appointment of Brenda Howard as a director on 10 July 2014 | |
22 Jul 2015 | AD01 | Registered office address changed from 114 Church Lane Sale Cheshire M33 5QG to 15 Colmore Row Birmingham England B3 2BH on 22 July 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Apr 2014 | TM01 | Termination of appointment of Christopher Roberts as a director | |
02 Sep 2013 | AP01 | Appointment of Caroline Higham as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Albert Edward Roberts as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Michael Ryan as a director | |
27 Aug 2013 | AP01 | Appointment of Mrs Brenda Howard as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Christopher Roberts as a director | |
27 Aug 2013 | AP01 | Appointment of Mr John Watts as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Robert Peter Flaxman as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|