THE PENTAGON MANAGEMENT SERVICES LIMITED

C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England
StatusACTIVE
Company No.03343360
CategoryPrivate Limited Company
Incorporated02 Apr 1997
Age27 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE PENTAGON MANAGEMENT SERVICES LIMITED is an active private limited company with number 03343360. It was incorporated 27 years, 2 months, 15 days ago, on 02 April 1997. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-02

Psc name: Duchy Homes (Holdings) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG

Change date: 2023-01-06

Old address: Thomas Coombs Ltd 3365 Century Way Thorpe Park Leeds LS15 8ZB England

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-19

Old address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom

New address: 3365 Century Way Thorpe Park Leeds LS15 8ZB

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gilllian Ann Byrom

Change date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Darwen

Change date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gilllian Ann Byrom

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Darwen

Appointment date: 2020-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-14

Officer name: Deborah Jane Rawlinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Jane Hirst

Termination date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Francis Carter

Termination date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB

Old address: Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW

Change date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Duchy Homes (Holdings) Limited

Notification date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maple Grove Developments Limited

Cessation date: 2019-11-18

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-18

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mrs Karen Jane Hirst

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Christopher Mark Evenson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-22

Officer name: Sarah Joelle Lowe

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-22

Officer name: Ms Deborah Jane Rawlinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Second filing of form with form type

Date: 05 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Evenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Joelle Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: James Francis Carter

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lavin

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janette Miller

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Collier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Address

Type: 287

Description: Registered office changed on 15/05/03 from: margaret house devonshire crescent leeds west yorkshire LS8 1EP

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business homes B2 LIMITED\certificate issued on 08/05/03

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 10/04/97 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Incorporation company

Date: 02 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCST LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08583979
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRYSTAL FITNESS LTD

TWO HIDES FARM LONG BUCKBY ROAD,NORTHAMPTON,NN6 7XU

Number:11830083
Status:ACTIVE
Category:Private Limited Company

DELETE BLOOD CANCER UK MARKETING LTD

ASHBURNHAM HOUSE CASTLE ROW,LONDON,W4 4JQ

Number:08746684
Status:ACTIVE
Category:Private Limited Company

JAVIER RODRIGUEZ LTD

SKYLINE 2 APARTMENT 1706,MANCHESTER,M4 5EN

Number:10018526
Status:ACTIVE
Category:Private Limited Company

NEW ADDITIONS LTD

67 CARTBRIDGE LANE SOUTH,WALSALL,WS4 1GA

Number:10910904
Status:ACTIVE
Category:Private Limited Company

P. L. STEVENS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:04485847
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