PEN-Y-MORFA MANAGEMENT COMPANY LIMITED
Company number 08436201
- Company Overview for PEN-Y-MORFA MANAGEMENT COMPANY LIMITED (08436201)
- Filing history for PEN-Y-MORFA MANAGEMENT COMPANY LIMITED (08436201)
- People for PEN-Y-MORFA MANAGEMENT COMPANY LIMITED (08436201)
- More for PEN-Y-MORFA MANAGEMENT COMPANY LIMITED (08436201)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Feb 2021 | PSC07 | Cessation of Christopher Donald Hartley as a person with significant control on 13 May 2020 | |
16 Mar 2020 | PSC01 | Notification of Deborah Joy Carter as a person with significant control on 15 February 2020 | |
16 Mar 2020 | PSC01 | Notification of Yvonne May Hartley as a person with significant control on 15 February 2020 | |
16 Mar 2020 | PSC01 | Notification of Christopher Donald Hartley as a person with significant control on 15 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
13 Mar 2020 | PSC01 | Notification of Christopher Donald Hartley as a person with significant control on 15 February 2020 | |
13 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mrs Yvonne May Hartley on 1 March 2020 | |
09 Mar 2020 | AD02 | Register inspection address has been changed from 6 Pen Y Morfa Close St. Mawgan Newquay TR8 4AZ England to 115 Byrkley Street Burton-on-Trent Staffordshire DE14 2EG | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 Feb 2019 | AD02 | Register inspection address has been changed from 16 Turnpike Close Yate Bristol Avon BS37 4JF England to 6 Pen Y Morfa Close St. Mawgan Newquay TR8 4AZ | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
19 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 |