160 PENARTH APARTMENTS MANAGEMENT LIMITED
Company number 08604727
- Company Overview for 160 PENARTH APARTMENTS MANAGEMENT LIMITED (08604727)
- Filing history for 160 PENARTH APARTMENTS MANAGEMENT LIMITED (08604727)
- People for 160 PENARTH APARTMENTS MANAGEMENT LIMITED (08604727)
- More for 160 PENARTH APARTMENTS MANAGEMENT LIMITED (08604727)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AP01 | Appointment of Mr Phillip Andrew Marks as a director on 10 September 2014 | |
14 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
18 Mar 2015 | TM01 | Termination of appointment of Rhian Elinor Williams as a director on 15 March 2015 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from , Church Gate House 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom to 160 Windsor Road Penarth South Glamorgan CF64 1JN on 23 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Rhian Elinor Williams as a director on 10 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Gary Powell as a director on 10 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Christopher Steven Davey as a director on 10 September 2014 | |
10 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-10
|