- Company Overview for PISCATORIAL PROPERTIES LIMITED (00344406)
- Filing history for PISCATORIAL PROPERTIES LIMITED (00344406)
- People for PISCATORIAL PROPERTIES LIMITED (00344406)
- Charges for PISCATORIAL PROPERTIES LIMITED (00344406)
- More for PISCATORIAL PROPERTIES LIMITED (00344406)
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) |
---|---|---|---|
18 Feb 2019 | PSC02 | Notification of Piscatorial Society Holdings Limited as a person with significant control on 31 January 2019 | |
18 Feb 2019 | PSC07 | Cessation of Michael Peter Lawton Baker as a person with significant control on 31 January 2019 | |
14 Feb 2019 | CC04 | Statement of company's objects | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | AD01 | Registered office address changed from 14 Willow Avenue Barnes London SW13 0LT United Kingdom to Ramshill East Winterslow Salisbury SP5 1QF on 4 February 2019 | |
29 Jan 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | CONNOT | Change of name notice | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
08 Feb 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
12 Jul 2017 | AD02 | Register inspection address has been changed to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF | |
12 Jul 2017 | AD01 | Registered office address changed from , Mill Barn Coulston, Westbury, Wiltshire, BA13 4NY to 14 Willow Avenue Barnes London SW13 0LT on 12 July 2017 | |
12 Jul 2017 | TM02 | Termination of appointment of Stephen John Coe as a secretary on 3 March 2017 | |
06 Mar 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
03 Aug 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
25 May 2016 | TM02 | Termination of appointment of Philip Morton Douglas Pennant as a secretary on 29 February 2016 | |
25 May 2016 | AP03 | Appointment of Stephen John Coe as a secretary on 29 February 2016 | |
25 May 2016 | AD01 | Registered office address changed from , Tisbury House, Tisbury, Salisbury, Wiltshire, SP3 6PZ to 14 Willow Avenue Barnes London SW13 0LT on 25 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
27 Oct 2015 | AP01 | Appointment of Mr Michael Peter Lawton Baker as a director on 30 September 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Richard Henry Farrant as a director on 30 September 2015 | |
11 Sep 2015 | AD02 | Register inspection address has been changed from C/O Francis Clark Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF England to Hilltop Park Devizes Road Salisbury SP3 4UF | |
16 Jun 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|