- Company Overview for PUMPHERSTON ESTATES LIMITED(THE) (00229290)
- Filing history for PUMPHERSTON ESTATES LIMITED(THE) (00229290)
- People for PUMPHERSTON ESTATES LIMITED(THE) (00229290)
- Charges for PUMPHERSTON ESTATES LIMITED(THE) (00229290)
- More for PUMPHERSTON ESTATES LIMITED(THE) (00229290)
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) |
---|---|---|---|
16 Dec 2014 | AP01 | Appointment of Ms Susan Maureen Mclagan as a director on 1 May 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Peter Richard Tyler as a director on 1 May 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Robin Charles Tyler as a director on 1 May 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | MISC | Aud stat 519 | |
04 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Ian David Tyler on 1 December 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from Eastern House, Hough-on-the-Hill Grantham Lincolnshire NG32 2BB on 4 January 2013 | |
12 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 4 | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 May 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 3 | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
03 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
03 Jan 2010 | CH01 | Director's details changed for Mr John Gibson Mclagan on 1 October 2009 | |
03 Jan 2010 | CH01 | Director's details changed for Ian David Tyler on 1 October 2009 | |
03 Jan 2010 | CH03 | Secretary's details changed for Mr John Gibson Mclagan on 1 October 2009 | |
10 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
29 Dec 2008 | 363a | Return made up to 06/12/08; full list of members |