PREBENDAL MANAGEMENT (AYLESBURY) LIMITED
Company number 01653147
- Company Overview for PREBENDAL MANAGEMENT (AYLESBURY) LIMITED (01653147)
- Filing history for PREBENDAL MANAGEMENT (AYLESBURY) LIMITED (01653147)
- People for PREBENDAL MANAGEMENT (AYLESBURY) LIMITED (01653147)
- More for PREBENDAL MANAGEMENT (AYLESBURY) LIMITED (01653147)
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) |
---|---|---|---|
09 Mar 2017 | AA | Total exemption full accounts made up to 24 June 2016 | |
27 Feb 2017 | AP01 | Appointment of Mr Gerald Mark Pearce as a director on 27 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Gregory William Tilley as a director on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Edna Ludgate as a director on 27 February 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Mar 2016 | AA | Total exemption full accounts made up to 24 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
11 Dec 2014 | AP03 | Appointment of Mr Timothy Hancock as a secretary on 11 December 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of David Vowles as a secretary on 10 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 21 Chadbone Close Aylesbury Bucks HP20 2PS to 12 Chadbone Close Aylesbury Buckinghamshire HP20 2PS on 11 December 2014 | |
03 Dec 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Graham Andrew John Penny as a director on 15 August 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Lynsey Dunn as a director | |
04 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
26 Mar 2014 | AP01 | Appointment of Mr Christopher Morgan Williams as a director | |
04 Dec 2013 | AA | Total exemption full accounts made up to 24 June 2013 | |
29 Nov 2013 | AP01 | Appointment of Mr John Ronald Lissimore as a director | |
28 Nov 2013 | TM01 | Termination of appointment of David Vowles as a director | |
02 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
18 May 2011 | AP01 | Appointment of Miss Lynsey Elizabeth Louise Dunn as a director | |
18 Nov 2010 | AA | Total exemption full accounts made up to 24 June 2010 |