- Company Overview for PENTLAND PLACE MANAGEMENT LIMITED (10763051)
- Filing history for PENTLAND PLACE MANAGEMENT LIMITED (10763051)
- People for PENTLAND PLACE MANAGEMENT LIMITED (10763051)
- More for PENTLAND PLACE MANAGEMENT LIMITED (10763051)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
13 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
23 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Jun 2021 | AP01 | Appointment of Ms Ann Monique Cernek as a director on 28 May 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of James Alan Horscroft as a director on 28 May 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
16 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
24 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
03 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
21 May 2018 | PSC08 | Notification of a person with significant control statement | |
17 May 2018 | CH01 | Director's details changed for Dominic Martin Mcbrien on 5 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Martha Kate Ricketts on 5 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Bonney Jean O'hanlon on 5 May 2018 | |
17 May 2018 | CH01 | Director's details changed for James Alan Horscroft on 19 January 2018 | |
16 May 2018 | AD01 | Registered office address changed from 1 Pentland Place Metcalfe Road Cambridge CB4 2DX England to 1 - 5 Pentland Place Metcalfe Road Cambridge CB4 2DX on 16 May 2018 | |
24 Apr 2018 | PSC07 | Cessation of Jennifer Mary Macarthur as a person with significant control on 12 January 2018 | |
24 Apr 2018 | PSC07 | Cessation of Bridget Elizabeth Linsey as a person with significant control on 12 January 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Tyrrell & Company Suite D, South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH England to 1 Pentland Place Metcalfe Road Cambridge CB4 2DX on 24 April 2018 |