PONTCANNA HOUSE MANAGEMENT COMPANY LIMITED

07294721
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF WALES CF14 3LX

Documents

Documents
Date Category Description Pages
08 Mar 2025 accounts Annual Accounts 2 Buy now
26 Nov 2024 officers Appointment of director (Mrs Linda Mckendrick) 2 Buy now
13 Nov 2024 officers Termination of appointment of director (Jonathan Christopher Guest) 1 Buy now
13 Nov 2024 officers Termination of appointment of director (Keith Shankland) 1 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2024 accounts Annual Accounts 2 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 2 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
27 Sep 2021 officers Termination of appointment of director (Louise Bowen Rush) 1 Buy now
27 Sep 2021 officers Termination of appointment of director (Norma Barry) 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 officers Termination of appointment of director (Samantha Lloyd) 1 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
20 Oct 2020 officers Appointment of director (Mrs Racheal Behrend) 2 Buy now
20 Oct 2020 officers Appointment of director (Mr John O'shea) 2 Buy now
16 Oct 2020 officers Appointment of director (Mr Keith Shankland) 2 Buy now
15 Oct 2020 officers Appointment of director (Mr Stephen O'shea) 2 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2020 accounts Annual Accounts 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
24 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Mar 2018 accounts Annual Accounts 4 Buy now
09 Mar 2018 officers Appointment of secretary (Mr Neil Richard Alistair Gregory) 2 Buy now
09 Mar 2018 officers Termination of appointment of secretary (Jonathan Christopher Guest) 1 Buy now
09 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Jun 2017 officers Termination of appointment of director (Elen Rhys Adams) 1 Buy now
21 Jun 2017 officers Appointment of director (Ms Samantha Lloyd) 2 Buy now
24 Nov 2016 accounts Annual Accounts 4 Buy now
26 Jun 2016 annual-return Annual Return 10 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
26 Jun 2015 annual-return Annual Return 9 Buy now
17 Mar 2015 accounts Annual Accounts 3 Buy now
20 Nov 2014 officers Termination of appointment of director (Leighton Morgans) 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Sep 2014 officers Appointment of director (Louise Bowen Rush) 3 Buy now
10 Sep 2014 officers Appointment of director (Elen Rhys Adams) 3 Buy now
10 Sep 2014 officers Appointment of director (Andrew David Curnin) 3 Buy now
10 Sep 2014 officers Appointment of director (Jonathan Christopher Guest) 3 Buy now
10 Sep 2014 officers Appointment of director (Dr Norma Barry) 3 Buy now
10 Sep 2014 officers Termination of appointment of secretary (John Michael Donnelly) 2 Buy now
10 Sep 2014 officers Appointment of secretary (Jonathan Christopher Guest) 3 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 officers Appointment of director (Mr Leighton Morgans) 2 Buy now
27 Aug 2013 officers Appointment of secretary (Mr John Michael Donnelly) 1 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2013 officers Termination of appointment of secretary (John Donnelly) 1 Buy now
09 May 2013 officers Termination of appointment of director (Simon Jehu) 1 Buy now
09 May 2013 officers Termination of appointment of director (Leighton Morgans) 1 Buy now
09 May 2013 officers Termination of appointment of director (Marc Jehu) 1 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 3 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 capital Return of Allotment of shares 4 Buy now
18 Jan 2011 officers Appointment of secretary (John Donnelly) 3 Buy now
18 Jan 2011 officers Appointment of director (Mr Marc Rene Jehu) 3 Buy now
18 Jan 2011 officers Appointment of director (Mr Leighton Morgans) 3 Buy now
18 Jan 2011 officers Appointment of director (Simon Paul Jehu) 3 Buy now
01 Jul 2010 officers Termination of appointment of director (Graham Stephens) 1 Buy now
24 Jun 2010 incorporation Incorporation Company 20 Buy now