- Company Overview for 13 PHILBEACH GARDENS LIMITED (02134741)
- Filing history for 13 PHILBEACH GARDENS LIMITED (02134741)
- People for 13 PHILBEACH GARDENS LIMITED (02134741)
- More for 13 PHILBEACH GARDENS LIMITED (02134741)
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) |
---|---|---|---|
07 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 May 2014 | TM02 | Termination of appointment of Kirsten Buchan as a secretary | |
29 Mar 2014 | AP03 | Appointment of Mrs Carolina Gamba as a secretary | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Miss Kirsten Marea Buchan on 1 September 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
20 Jun 2013 | AP01 | Appointment of Mrs Carolina Gamba as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Eilean Couper as a director | |
20 Jun 2013 | AP03 | Appointment of Miss Kirsten Buchan as a secretary | |
20 Jun 2013 | TM02 | Termination of appointment of Eilean Couper as a secretary | |
16 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AP01 | Appointment of Mrs Elizabeth Anne Mauger Aslett as a director | |
05 Jan 2012 | AP01 | Appointment of Miss Kirsten Marea Buchan as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Ionna Tzani as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Roger Steadman as a director | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Roger Harold Steadman on 25 May 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Jacqueline Marie Taylor on 25 May 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Ionna Suzanna Tzani on 25 May 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Laura Cecilia Mary Courtenay on 25 May 2010 |