PENTLANDS COURT RESIDENTS' ASSOCIATION LIMITED

The Barn, Downing Park Station Road The Barn, Downing Park Station Road, Cambridge, CB25 0NW, England
StatusACTIVE
Company No.01722214
CategoryPrivate Limited Company
Incorporated11 May 1983
Age41 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

PENTLANDS COURT RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 01722214. It was incorporated 41 years, 1 month, 7 days ago, on 11 May 1983. The company address is The Barn, Downing Park Station Road The Barn, Downing Park Station Road, Cambridge, CB25 0NW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: 18 Mill Road Cambridge Cambridgeshire CB1 2AD England

New address: The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Grant Moffatt

Termination date: 2021-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saint Andrews Bureau Limited

Appointment date: 2021-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

New address: 18 Mill Road Cambridge Cambridgeshire CB1 2AD

Old address: 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX England

Change date: 2021-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Eva Grimwood

Termination date: 2021-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michalis Kostapanos

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gobnait Wright

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gordon Edward Turner

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Maya Feile Tomes

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Damien Tunnacliffe

Termination date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: William Grant Moffatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX

Change date: 2020-09-25

Old address: The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cheng Liu

Change date: 2019-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-29

Officer name: Martin Weeks

Documents

View document PDF

Change person director company with change date

Date: 19 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cllr Damien Tunnacliffe

Change date: 2019-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Marina Francoise Allpress

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Suite Wf24 - the Officers Mess, Royston Road Duxford Cambridge CB22 4QH England

New address: The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Cllr Damien Tunnacliffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Malcolm Alexander Swinbanks

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Dr Malcolm Alexander Swinbanks

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: William Grant Moffatt

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Malcolm Kennedy

Termination date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Marina Francoise Allpress

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Weeks

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Address

Type: AD01

New address: Suite Wf24 - the Officers Mess, Royston Road Duxford Cambridge CB22 4QH

Change date: 2018-01-01

Old address: 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Nicky Veronica Louise Guard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mrs Janet Eva Grimwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Address

Type: AD01

New address: 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX

Old address: 82 Regent Street Cambridge Cambs CB1 2DP

Change date: 2015-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Ann Seary

Termination date: 2015-04-17

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 28 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marina Francoise Allpress

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheng Liu

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Grant Malcolm Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bennett

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy King

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-11

Old address: 81 Regent Street Cambridge Cambridgeshire CB2 1AW

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 14 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anuj Dawar

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed professor roy david king

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/07; change of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/06/07 to 30/06/07

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2006

Action Date: 23 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-23

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; change of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2005

Action Date: 23 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-23

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2004

Action Date: 23 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-23

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2003

Action Date: 23 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-23

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2002

Action Date: 23 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-23

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 23 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-23

Documents

View document PDF


Some Companies

ARK MANUFACTURING LIMITED

3-4 BROOKSIDE UNITS, VENNY,DEVON,EX4 8JN

Number:05261916
Status:ACTIVE
Category:Private Limited Company

CALLUM WALKER ENERGY SOURCE LIMITED

3 CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC402469
Status:LIQUIDATION
Category:Private Limited Company

CENTRE OF AL-MASHREQ AL-ARABI

7 LITTLEOVER AVENUE,WEST MIDLANDS,B28 9HR

Number:05850789
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIAMOND INTERIOR DESIGN LTD

162 ALDERMANS GREEN ROAD,COVENTRY,CV2 1PL

Number:11630292
Status:ACTIVE
Category:Private Limited Company

JS AERO LIMITED

THE GATEHOUSE,NEW MILTON,BH25 6SJ

Number:11036165
Status:ACTIVE
Category:Private Limited Company

NINSKI LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:10003790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source