THE SOUTH PICKENHAM ESTATE COMPANY LIMITED
Company number 02834019
- Company Overview for THE SOUTH PICKENHAM ESTATE COMPANY LIMITED (02834019)
- Filing history for THE SOUTH PICKENHAM ESTATE COMPANY LIMITED (02834019)
- People for THE SOUTH PICKENHAM ESTATE COMPANY LIMITED (02834019)
- Charges for THE SOUTH PICKENHAM ESTATE COMPANY LIMITED (02834019)
- More for THE SOUTH PICKENHAM ESTATE COMPANY LIMITED (02834019)
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
|
|
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
|
|
13 May 2015 | MR01 |
Registration of charge 028340190003, created on 28 April 2015
|
|
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
|
|
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 |