- Company Overview for PULLMANOR LIMITED (02170011)
- Filing history for PULLMANOR LIMITED (02170011)
- People for PULLMANOR LIMITED (02170011)
- Charges for PULLMANOR LIMITED (02170011)
- Insolvency for PULLMANOR LIMITED (02170011)
- More for PULLMANOR LIMITED (02170011)
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) |
---|---|---|---|
21 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
13 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 May 2015 | AA | Full accounts made up to 31 August 2014 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
16 Dec 2014 | TM01 | Termination of appointment of Matthew James Evans as a director on 16 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 3 Warren Yard Warren Park Wolverton Mill Milton Keynes MK12 5NW England to C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ on 10 December 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA to 3 Warren Yard Warren Park Wolverton Mill Milton Keynes MK12 5NW on 3 September 2014 | |
25 Jun 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Nigel Lewis Taylor on 4 October 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Nigel Lewis Taylor on 4 October 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr Matthew James Evans as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Nigel Lewis Taylor as a director | |
23 Jul 2013 | AD01 | Registered office address changed from 30 Ashby Road Towcester Northamptonshire NN12 6PG United Kingdom on 23 July 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Liam Griffin as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Kieran Griffin as a director | |
14 Jun 2013 | TM01 | Termination of appointment of John Griffin as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Daryl Foster as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Matthew Barbrook as a director | |
14 Jun 2013 | TM02 | Termination of appointment of Matthew Barbrook as a secretary | |
22 May 2013 | AA | Full accounts made up to 31 August 2012 | |
17 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
16 May 2013 | AD01 | Registered office address changed from Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 16 May 2013 | |
26 Apr 2013 | MR01 | Registration of charge 021700110011 |