- Company Overview for THE PIMM'S DRINKS COMPANY LIMITED (00079308)
- Filing history for THE PIMM'S DRINKS COMPANY LIMITED (00079308)
- People for THE PIMM'S DRINKS COMPANY LIMITED (00079308)
- More for THE PIMM'S DRINKS COMPANY LIMITED (00079308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2012 | TM01 | Termination of appointment of Gavin Crickmore as a director | |
02 Mar 2012 | TM01 | Termination of appointment of Stephen Bolton as a director | |
29 Feb 2012 | TM02 | Termination of appointment of John Nicholls as a secretary | |
29 Feb 2012 | AP03 | Appointment of Miss Claire Elizabeth Kynaston as a secretary | |
05 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 | |
05 Jan 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Dec 2011 | AP01 | Appointment of Mr Jose Alberto Ibeas Franco as a director | |
12 Dec 2011 | AP01 | Appointment of Paul Derek Tunnacliffe as a director | |
12 Dec 2011 | AP01 | Appointment of Nandor Makos as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Paul Tunnacliffe as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Nandor Makos as a director | |
05 May 2011 | AP01 | Appointment of Mr Stephen John Bolton as a director | |
18 Apr 2011 | AP01 | Appointment of Mr John James Nicholls as a director | |
18 Apr 2011 | AP01 | Appointment of Mr David Heginbottom as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Charles Coase as a director | |
15 Apr 2011 | TM01 |
Termination of appointment of Sally Moore as a director
|
|
28 Mar 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
|
|
17 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Nandor Makos on 8 December 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 | |
01 Nov 2010 | CH03 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 | |
19 Oct 2010 | CERTNM |
Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
|
|
19 Oct 2010 | CONNOT | Change of name notice | |
15 Oct 2010 | SH20 | Statement by directors | |
15 Oct 2010 | CAP-SS | Solvency statement dated 14/10/10 |