Advanced company searchLink opens in new window

THE SOUTH PICKENHAM ESTATE COMPANY LIMITED

Company number 02834019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2017 PSC02 Notification of Bks Family Office Limited as a person with significant control on 6 April 2016
19 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Michael Falcon as a director on 31 March 2017
06 Feb 2017 AA Accounts for a small company made up to 31 March 2016
30 Sep 2016 TM02 Termination of appointment of Nicholas Richard Padwick as a secretary on 30 September 2016
03 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 211,080
31 Mar 2016 AA Accounts for a small company made up to 31 March 2015
15 Jan 2016 AP01 Appointment of Dr Meera Qurratulayn Arumugam as a director on 21 May 2015
24 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 211,080
13 May 2015 MR01 Registration of charge 028340190003, created on 28 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 211,080
17 Dec 2013 AA Accounts for a small company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
23 Apr 2013 CH01 Director's details changed for Mr Charles Alan Whitaker on 23 April 2013
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
02 Jan 2013 CH01 Director's details changed for Roushan Arumugam on 19 August 2011
14 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Dec 2010 AA Accounts for a small company made up to 31 March 2010
23 Nov 2010 AP03 Appointment of Nicholas Richard Padwick as a secretary
23 Nov 2010 TM02 Termination of appointment of Roushan Arumugam as a secretary
10 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders