PENTRE GROUP LIMITED

02514415
UNIT 2 PENFIELD ROAD LEIGH LANCS WN7 3PG

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 29 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 26 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 officers Change of particulars for director (Michael Frederick Seymour) 2 Buy now
25 Feb 2022 officers Termination of appointment of director (Sean Andrew Kilgallon) 1 Buy now
25 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2021 accounts Annual Accounts 26 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 27 Buy now
04 Nov 2020 mortgage Registration of a charge 29 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 27 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 27 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 25 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 26 Buy now
01 Nov 2016 officers Termination of appointment of director (Howard Wilson Platt) 1 Buy now
27 May 2016 annual-return Annual Return 6 Buy now
15 Jan 2016 resolution Resolution 1 Buy now
24 Dec 2015 mortgage Registration of a charge 42 Buy now
15 Dec 2015 accounts Annual Accounts 22 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
05 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2015 officers Change of particulars for director (Michael Frederick Seymour) 2 Buy now
23 Jan 2015 officers Appointment of director (Mrs Julie Ann Meal) 2 Buy now
11 Nov 2014 accounts Annual Accounts 20 Buy now
07 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jun 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 19 Buy now
30 Oct 2013 auditors Auditors Resignation Company 1 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
27 Nov 2012 accounts Annual Accounts 17 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 officers Appointment of director (Mr Sean Andrew Kilgallon) 2 Buy now
28 Dec 2011 accounts Annual Accounts 17 Buy now
03 Oct 2011 officers Appointment of director (Mr Howard Platt) 2 Buy now
03 Oct 2011 officers Termination of appointment of director (Alan Rogers) 1 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 officers Appointment of director (Mr Richard Peter Johnstone) 2 Buy now
12 Jan 2011 officers Change of particulars for secretary (Mrs Julie Wright) 1 Buy now
24 Sep 2010 accounts Annual Accounts 18 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for director (Alan George Rogers) 2 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Howard Platt) 1 Buy now
11 Mar 2010 officers Appointment of secretary (Mrs Julie Wright) 1 Buy now
11 Mar 2010 officers Termination of appointment of director (Howard Platt) 1 Buy now
28 Jan 2010 accounts Annual Accounts 18 Buy now
22 Jun 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 18 Buy now
13 Jun 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 18 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Jun 2007 annual-return Return made up to 24/05/07; full list of members 7 Buy now
23 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2006 accounts Annual Accounts 18 Buy now
25 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
05 Jun 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
16 Aug 2005 accounts Annual Accounts 21 Buy now
05 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Jun 2005 annual-return Return made up to 01/06/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 21 Buy now
14 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2004 annual-return Return made up to 01/06/04; full list of members 7 Buy now
08 May 2004 accounts Annual Accounts 24 Buy now
20 Apr 2004 resolution Resolution 5 Buy now
30 Mar 2004 officers New director appointed 3 Buy now
19 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
13 Feb 2004 resolution Resolution 1 Buy now
13 Feb 2004 resolution Resolution 2 Buy now
13 Feb 2004 officers New secretary appointed 2 Buy now
13 Feb 2004 officers Secretary resigned 1 Buy now
13 Feb 2004 officers Director resigned 1 Buy now
13 Feb 2004 capital Declaration of assistance for shares acquisition 8 Buy now
13 Feb 2004 capital Declaration of assistance for shares acquisition 8 Buy now
31 Jan 2004 auditors Auditors Resignation Company 2 Buy now
01 Aug 2003 address Registered office changed on 01/08/03 from: church street warrington WA1 2SU 1 Buy now
11 Jun 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
06 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2003 accounts Annual Accounts 19 Buy now
19 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Aug 2002 auditors Auditors Resignation Company 1 Buy now