About

Registered Number: 06258549
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA

 

Pen-y-bont Court Ltd was registered on 24 May 2007 and has its registered office in Swansea, it has a status of "Active". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 May 2020
MR01 - N/A 06 April 2020
AA - Annual Accounts 02 January 2020
AA01 - Change of accounting reference date 27 August 2019
PSC05 - N/A 16 July 2019
CS01 - N/A 07 June 2019
PSC02 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
PSC07 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA01 - Change of accounting reference date 19 March 2019
AP01 - Appointment of director 02 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 April 2018
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 26 May 2017
MR04 - N/A 30 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 21 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 May 2013
GUARANTEE2 - N/A 24 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 31 May 2012
AA01 - Change of accounting reference date 15 May 2012
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
RESOLUTIONS - N/A 12 December 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 14 June 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
395 - Particulars of a mortgage or charge 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 26 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
225 - Change of Accounting Reference Date 21 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

Debenture 22 July 2009 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.