- Company Overview for PERCY LOVEJOY (MARLOW) LIMITED (00544981)
- Filing history for PERCY LOVEJOY (MARLOW) LIMITED (00544981)
- People for PERCY LOVEJOY (MARLOW) LIMITED (00544981)
- Charges for PERCY LOVEJOY (MARLOW) LIMITED (00544981)
- More for PERCY LOVEJOY (MARLOW) LIMITED (00544981)
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) |
---|---|---|---|
28 Mar 2013 | AP03 | Appointment of Paul Joseph Giles as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Nicholas Trott as a secretary | |
04 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
05 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England on 5 September 2011 | |
28 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
22 Jul 2011 | AP01 | Appointment of Donald Anthony Tucker as a director | |
22 Jul 2011 | TM02 | Termination of appointment of Philippa Wheeler as a secretary | |
22 Jul 2011 | TM01 | Termination of appointment of David Wheeler as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Andrew Curtis as a director | |
22 Jul 2011 | AP03 | Appointment of Nicholas Mark Trott as a secretary | |
22 Jul 2011 | AP01 | Appointment of Mr Nicholas Mark Trott as a director | |
22 Jul 2011 | AP01 | Appointment of Michael James Shanly as a director | |
29 Jun 2011 | AD01 | Registered office address changed from 4 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF on 29 June 2011 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Mr David Christopher Percy Wheeler on 11 November 2010 | |
09 Jun 2010 | AP01 | Appointment of Andrew John Curtis as a director | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |