Pentangle Management & Consultancy Ltd was established in 1996, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Lecky, Helen Elizabeth, Napier-fenning, William for this business at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LECKY, Helen Elizabeth | 13 November 2014 | - | 1 |
NAPIER-FENNING, William | 08 August 2011 | 13 November 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 May 2020 | |
CS01 - N/A | 19 August 2019 | |
MR04 - N/A | 09 August 2019 | |
AA - Annual Accounts | 23 May 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 May 2019 | |
AP01 - Appointment of director | 30 October 2018 | |
TM01 - Termination of appointment of director | 30 October 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 30 August 2017 | |
AP01 - Appointment of director | 04 July 2017 | |
AA - Annual Accounts | 18 May 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
CH01 - Change of particulars for director | 29 November 2016 | |
MR01 - N/A | 14 September 2016 | |
MR04 - N/A | 17 August 2016 | |
CS01 - N/A | 16 August 2016 | |
CH01 - Change of particulars for director | 13 June 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 27 May 2015 | |
TM02 - Termination of appointment of secretary | 18 November 2014 | |
AP03 - Appointment of secretary | 18 November 2014 | |
MR01 - N/A | 11 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AP01 - Appointment of director | 06 October 2013 | |
AR01 - Annual Return | 20 August 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AP01 - Appointment of director | 29 August 2012 | |
TM01 - Termination of appointment of director | 29 August 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AA01 - Change of accounting reference date | 07 June 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
RESOLUTIONS - N/A | 25 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
AP03 - Appointment of secretary | 18 August 2011 | |
TM02 - Termination of appointment of secretary | 18 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
AD01 - Change of registered office address | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 23 September 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
AA - Annual Accounts | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 03 February 2007 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
363a - Annual Return | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2005 | |
RESOLUTIONS - N/A | 13 October 2005 | |
RESOLUTIONS - N/A | 13 October 2005 | |
RESOLUTIONS - N/A | 13 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2005 | |
363a - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 07 June 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
287 - Change in situation or address of Registered Office | 20 September 2003 | |
363s - Annual Return | 11 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
AA - Annual Accounts | 19 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 12 June 2001 | |
AA - Annual Accounts | 23 November 2000 | |
225 - Change of Accounting Reference Date | 23 November 2000 | |
363s - Annual Return | 18 August 2000 | |
287 - Change in situation or address of Registered Office | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 09 June 2000 | |
AA - Annual Accounts | 25 November 1999 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 09 June 1999 | |
CERTNM - Change of name certificate | 25 March 1999 | |
363s - Annual Return | 17 August 1998 | |
AA - Annual Accounts | 16 February 1998 | |
363s - Annual Return | 18 August 1997 | |
225 - Change of Accounting Reference Date | 25 June 1997 | |
288a - Notice of appointment of directors or secretaries | 08 November 1996 | |
288a - Notice of appointment of directors or secretaries | 08 November 1996 | |
287 - Change in situation or address of Registered Office | 08 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1996 | |
288b - Notice of resignation of directors or secretaries | 01 November 1996 | |
288b - Notice of resignation of directors or secretaries | 01 November 1996 | |
CERTNM - Change of name certificate | 17 October 1996 | |
NEWINC - New incorporation documents | 23 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2016 | Fully Satisfied |
N/A |
A registered charge | 03 September 2014 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 September 2005 | Fully Satisfied |
N/A |
Debenture | 30 September 2005 | Fully Satisfied |
N/A |
Legal charge | 21 October 2003 | Fully Satisfied |
N/A |
Legal charge | 04 August 2003 | Fully Satisfied |
N/A |
Third party legal charge | 19 May 2000 | Fully Satisfied |
N/A |