- Company Overview for 90 PEPERHAROW ROAD LIMITED (02268821)
- Filing history for 90 PEPERHAROW ROAD LIMITED (02268821)
- People for 90 PEPERHAROW ROAD LIMITED (02268821)
- More for 90 PEPERHAROW ROAD LIMITED (02268821)
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) |
---|---|---|---|
30 May 2015 | TM01 | Termination of appointment of Janice Marissa Light as a director on 28 May 2015 | |
30 May 2015 | AD01 | Registered office address changed from The Old Workshop West Street Winterborne Kingston Blandford Forum Dorset DT11 9AX to 88 Peperharow Road Godalming Surrey GU7 2PN on 30 May 2015 | |
30 May 2015 | AP03 | Appointment of Mrs Charlotte Jane Perryman as a secretary on 28 May 2015 | |
30 May 2015 | TM02 | Termination of appointment of Arthur Nicolas Light as a secretary on 28 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Mrs Janice Marissa Light on 10 October 2010 | |
30 Dec 2010 | CH03 | Secretary's details changed for Arthur Nicolas Light on 10 October 2010 | |
30 Dec 2010 | AD01 | Registered office address changed from 88 Peperharow Road Godalming Surrey GU7 2PN on 30 December 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
17 Jan 2010 | CH01 | Director's details changed for Mrs Janice Marissa Light on 17 January 2010 | |
14 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
15 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
24 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
31 Dec 2007 | 363a | Return made up to 17/12/07; full list of members | |
16 Jul 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
15 Jan 2007 | 363a | Return made up to 17/12/06; full list of members |