PARC PENSARN MANAGEMENT COMPANY LIMITED - SWINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-25 View Report
Address. Change date: 2023-06-16. New address: C/O Workman Llp, Minton Place Station Road Swindon SN1 1DA. Old address: Creswell House Field Way Cardiff CF14 4UH. 2023-06-16 View Report
Officers. Officer name: Mr Jonathan Henri Rens. Appointment date: 2023-06-15. 2023-06-16 View Report
Officers. Termination date: 2023-06-15. Officer name: Guy Owen Leach. 2023-06-16 View Report
Accounts. Accounts type micro entity. 2023-02-06 View Report
Confirmation statement. Statement with updates. 2022-09-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-09-12 View Report
Persons with significant control. Cessation date: 2018-06-08. Psc name: Zeya Investment Holdings Limited. 2022-09-12 View Report
Accounts. Change account reference date company current extended. 2022-08-15 View Report
Address. Change date: 2022-07-18. Old address: PO Box 4385 08020145: Companies House Default Address Cardiff CF14 8LH. New address: Creswell House Field Way Cardiff CF14 4UH. 2022-07-18 View Report
Accounts. Accounts type micro entity. 2022-07-12 View Report
Accounts. Accounts type micro entity. 2022-07-12 View Report
Accounts. Accounts type micro entity. 2022-07-12 View Report
Accounts. Accounts type micro entity. 2022-07-12 View Report
Officers. Appointment date: 2022-05-31. Officer name: Mr Guy Owen Leach. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Restoration. Administrative restoration company. 2022-07-12 View Report
Gazette. Gazette dissolved compulsory. 2019-06-25 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Officers. Officer name: Guy Owen Leach. Termination date: 2018-11-14. 2018-11-14 View Report
Address. Change date: 2018-10-18. Default address: PO Box 4385, 08020145: Companies House Default Address, Cardiff, CF14 8LH. 2018-10-18 View Report
Persons with significant control. Cessation date: 2018-05-31. Psc name: K & W Developments Limited. 2018-08-01 View Report
Confirmation statement. Statement with updates. 2018-07-30 View Report
Capital. Capital statement capital company with date currency figure. 2018-06-08 View Report
Capital. Description: Statement by Directors. 2018-06-08 View Report
Insolvency. Description: Solvency Statement dated 23/05/18. 2018-06-08 View Report
Resolution. Description: Resolutions. 2018-06-08 View Report
Accounts. Accounts type micro entity. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Change account reference date company previous shortened. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Accounts. Accounts type total exemption small. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type dormant. 2015-04-23 View Report
Annual return. With made up date. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Accounts. Accounts type dormant. 2014-09-12 View Report
Restoration. Administrative restoration company. 2014-09-12 View Report
Gazette. Gazette dissolved compulsary. 2013-11-19 View Report
Gazette. Gazette notice compulsary. 2013-08-06 View Report
Capital. Capital variation of rights attached to shares. 2012-10-31 View Report
Capital. Capital name of class of shares. 2012-10-31 View Report
Resolution. Description: Resolutions. 2012-10-31 View Report
Incorporation. Capital: GBP 7 2012-04-04 View Report