Advanced company searchLink opens in new window

14 PENDENNIS ROAD MANAGEMENT COMPANY LIMITED

Company number 06451600

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from 81 Charnhill Drive Mangotsfield Bristol BS16 9JS to 57 Maytree Avenue Headley Park Bristol BS13 7PQ on 27 June 2023
10 Jun 2023 TM01 Termination of appointment of Lorraine May Banks as a director on 10 May 2023
05 May 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 TM01 Termination of appointment of Geoffrey Reginald Andrews as a director on 11 May 2018
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 TM01 Termination of appointment of Susan Oakley as a director on 17 March 2016
04 Jan 2016 AR01 Annual return made up to 12 December 2015 no member list
04 Jan 2016 CH01 Director's details changed for Mr Geoffrey Reginald Andrews on 3 May 2015
04 Jan 2016 TM02 Termination of appointment of Geoffrey Paul Hueting as a secretary on 22 February 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AD01 Registered office address changed from 81 Charnhill Drive Mangotsfield Bristol BS16 9JS to 81 Charnhill Drive Mangotsfield Bristol BS16 9JS on 9 June 2015