Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY VINCE |
2023-02-27 |
update statutory_documents CESSATION OF MARGARET VIVIENNE RODERICK AS A PSC |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
2021-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PATRICIA FRANKLIN |
2021-07-13 |
update statutory_documents CESSATION OF ARTHUR RODERICK AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA PATRICIA FRANKLIN / 01/12/2020 |
2020-10-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR RODERICK |
2020-08-09 |
update statutory_documents CESSATION OF STEPHEN ROY FRANKLIN AS A PSC |
2020-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA PATRICIA FRANKLIN |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALAN HARGREAVES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-07-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-07 |
update num_mort_outstanding 1 => 0 |
2017-01-07 |
update num_mort_satisfied 0 => 1 |
2016-12-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-12-19 |
delete company_previous_name PENTMOUNT LIMITED |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR RODERICK |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET RODERICK |
2016-10-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-25 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES VINCE |
2015-08-08 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-08 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-12 |
update statutory_documents 12/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-07 |
update statutory_documents 12/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-25 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 85600 - Educational support services |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-22 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 12/07/12 FULL LIST |
2012-02-15 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011 |
2011-09-08 |
update statutory_documents 12/07/11 FULL LIST |
2011-05-12 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KIRK |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASTAIR KIRK |
2010-08-11 |
update statutory_documents 12/07/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES KIRK / 12/07/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET VIVIENNE RODERICK / 12/07/2010 |
2010-05-20 |
update statutory_documents 17/05/10 STATEMENT OF CAPITAL GBP 100 |
2010-05-12 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-09-18 |
update statutory_documents DIRECTOR APPOINTED MRS EUNICE BRENDA LEWIS |
2009-06-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELAINE KIRK |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILLIP WHITE |
2008-08-27 |
update statutory_documents DIRECTOR APPOINTED ALASTAIR JAMES KIRK |
2008-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-06 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-09-01 |
update statutory_documents RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-07-25 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-06-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS |
1999-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-06-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98 |
1998-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
1997-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 |
1997-10-27 |
update statutory_documents RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS |
1996-11-21 |
update statutory_documents COMPANY NAME CHANGED
PENTMOUNT LIMITED
CERTIFICATE ISSUED ON 22/11/96 |
1996-11-19 |
update statutory_documents RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS |
1996-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/96 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
CF4 3LX |
1996-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |