PENTADEL PROJECT MANAGEMENT LIMITED

23-25 Promenade, Cheltenham, GL50 1LE, Gloucestershire, England
StatusACTIVE
Company No.06477260
CategoryPrivate Limited Company
Incorporated18 Jan 2008
Age16 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

PENTADEL PROJECT MANAGEMENT LIMITED is an active private limited company with number 06477260. It was incorporated 16 years, 4 months, 30 days ago, on 18 January 2008. The company address is 23-25 Promenade, Cheltenham, GL50 1LE, Gloucestershire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2023

Action Date: 18 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064772600001

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Aug 2023

Action Date: 18 Jan 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Aug 2023

Action Date: 18 Jan 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Aug 2023

Action Date: 18 Jan 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Aug 2023

Action Date: 18 Jan 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Aug 2023

Action Date: 18 Jan 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Aug 2023

Action Date: 18 Jan 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Jul 2023

Action Date: 18 Jan 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 12 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-12

Charge number: 064772600002

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kemp

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Amy Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keir Simon Edmonds

Appointment date: 2023-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-12

Psc name: Pentadel Management Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-12

Psc name: James Kemp

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Kemp

Cessation date: 2023-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Kemp

Termination date: 2023-07-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-18

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jul 2023

Action Date: 22 Nov 2012

Category: Capital

Type: RP04SH01

Capital : 501 GBP

Date: 2012-11-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH19

Capital : 501 GBP

Date: 2023-07-10

Documents

View document PDF

Legacy

Date: 10 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/07/23

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-13

Charge number: 064772600001

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Kemp

Change date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Mrs Amy Kemp

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Jan 2021

Action Date: 31 Dec 2009

Category: Capital

Type: SH02

Date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2021-01-08

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/20

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: 23-25 Promenade Cheltenham Gloucestershire GL50 1LE

Old address: , the Milking Parlour Hawkers Farm, Tirley, Gloucester, Gloucestershire, GL19 4HF, England

Change date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Kemp

Change date: 2017-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: 23-25 Promenade Cheltenham Gloucestershire GL50 1LE

Old address: , 27 Tivoli Street, Cheltenham, Gloucestershire, GL50 2UW

Change date: 2016-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-22

Officer name: Maureen Kemp

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-22

Officer name: Mrs Amy Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mrs Amy Kemp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: , 4 Torbridge Close, Saltash, Cornwall, PL12 4LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jk project and marine management LTD\certificate issued on 03/07/13

Documents

View document PDF

Change of name notice

Date: 03 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-22

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: , 4 Higher Port View, Saltash, Cornwall, PL12 4BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Kemp

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 08/08/2009 from, 4 torbridge close, saltash, cornwall, PL12 4LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPTOUCH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11344643
Status:ACTIVE
Category:Private Limited Company

ASHALL & ASSOCIATES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11901953
Status:ACTIVE
Category:Private Limited Company

DELTABATTERYPRO LIMITED

GNS ASSOCIATES BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:11651658
Status:ACTIVE
Category:Private Limited Company

RK MOTORS MOT CENTRE LTD

UNIT 9105 141 ACCESS HOUSE,MITCHAM,CR4 4DG

Number:09720951
Status:ACTIVE
Category:Private Limited Company

SG THERAPY LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:09653594
Status:ACTIVE
Category:Private Limited Company

TODHUNTER SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL003358
Status:ACTIVE
Category:Limited Partnership

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