PETERSBOURNE COURT MANAGEMENT CO. LIMITED
Company number 01182380
- Company Overview for PETERSBOURNE COURT MANAGEMENT CO. LIMITED (01182380)
- Filing history for PETERSBOURNE COURT MANAGEMENT CO. LIMITED (01182380)
- People for PETERSBOURNE COURT MANAGEMENT CO. LIMITED (01182380)
- More for PETERSBOURNE COURT MANAGEMENT CO. LIMITED (01182380)
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) |
---|---|---|---|
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Martin Andrew Nicholls on 23 April 2018 | |
27 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 27 February 2018 | |
27 Feb 2018 | AP04 | Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 27 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 27 February 2018 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
28 Oct 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Deborah Lynne Green as a director on 3 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
08 Jul 2014 | TM01 | Termination of appointment of Cpbigwood Management Llp as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
03 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | CH02 | Director's details changed for Cpbigwood Management Llp on 28 May 2012 |