AP01 |
New director was appointed on 2023-08-24
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, August 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2023-08-16
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-14
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2023-06-30 - new secretary appointed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-06-30
filed on: 9th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-06
filed on: 9th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mansion House, Penoyre Park Ltd C/O Mr Robert 4 the Coach House Cradoc Brecon Powys LD3 9LP Wales to 3 the Coach House Penoyre Brecon LD3 9LP on 2023-06-25
filed on: 25th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-16
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Mansion House, Penoyre Park Limited C/O Ms Abigail Freeman-Pask 4 the Coach House, Cradoc Brecon Powys LD3 9LP Wales to The Mansion House, Penoyre Park Ltd C/O Mr Robert 4 the Coach House Cradoc Brecon Powys LD3 9LP on 2022-09-20
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-26
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-07-29 - new secretary appointed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-01
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-07-13
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-13
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-16
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-16
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Mansion House Penoyre Park Ltd C/O Mrs L J Newey the Mansion House, Cradoc Brecon Powys LD3 9LP Wales to The Mansion House, Penoyre Park Limited C/O Ms Abigail Freeman-Pask 4 the Coach House, Cradoc Brecon Powys LD3 9LP on 2020-10-15
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-04-20
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2020-03-24 to 2020-03-31
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-18
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-05
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-18
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from James Dean 19 Ship Street Brecon Powys LD3 9PD Wales to The Mansion House Penoyre Park Ltd C/O Mrs L J Newey the Mansion House, Cradoc Brecon Powys LD3 9LP on 2019-10-24
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-24
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-24
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-24
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-07-31
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-03-24
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Charles Birt & Co Lock House St Julian Street Tenby Pembrokeshire SA70 7AS to James Dean 19 Ship Street Brecon Powys LD3 9PD on 2016-06-22
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-16 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 15.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2015-03-24
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-16 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 15.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-03-24
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-06-16 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2014-06-18: 15.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2013-06-18
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-16 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-24
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-06-16 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-24
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-24
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2011-06-22
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-16 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-16 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-16 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-24
filed on: 24th, May 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-07-03
filed on: 3rd, July 2009
| annual return
|
Free Download
(11 pages)
|
288a |
On 2009-06-30 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-03-21
filed on: 16th, June 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 21/03/2010 to 24/03/2010
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-03-10 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-22 Director appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-08 Director appointed
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-08 Director appointed
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-03 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-26 Appointment terminated director
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-19 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-11-18 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-08-01
filed on: 1st, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-21
filed on: 19th, May 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-21
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-03-21
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to 2007-07-10
filed on: 10th, July 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to 2007-07-10
filed on: 10th, July 2007
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 14/04/07 from: 21 gold tops newport NP20 4PG
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/07 from: 21 gold tops newport NP20 4PG
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-06-30
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-06-30
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 21/03/07
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 21/03/07
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to 2006-07-19
filed on: 19th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2006-07-19
filed on: 19th, July 2006
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2005-07-22 Secretary resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-07-22 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-07-22 Director resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-07-22 Director resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-07-22 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-07-22 Secretary resigned
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-07-22 New director appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-07-22 New director appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 14 shares on 2005-06-16. Value of each share 1 £, total number of shares: 15.
filed on: 19th, July 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 14 shares on 2005-06-16. Value of each share 1 £, total number of shares: 15.
filed on: 19th, July 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2005
| incorporation
|
Free Download
(12 pages)
|