PRESTON VILLAGE MEWS COMPANY LIMITED
Company number 03088844
- Company Overview for PRESTON VILLAGE MEWS COMPANY LIMITED (03088844)
- Filing history for PRESTON VILLAGE MEWS COMPANY LIMITED (03088844)
- People for PRESTON VILLAGE MEWS COMPANY LIMITED (03088844)
- More for PRESTON VILLAGE MEWS COMPANY LIMITED (03088844)
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) |
---|---|---|---|
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | TM02 | Termination of appointment of Warren Robert Midgley as a secretary on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Nick John Sharp as a director on 24 April 2019 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
24 Apr 2018 | AA | Micro company accounts made up to 24 August 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of William Ernest Gilbert Tipping as a director on 11 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Jonathan Smith as a director on 11 April 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
05 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
29 Jul 2016 | AP03 | Appointment of Mr Warren Robert Midgley as a secretary on 1 June 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Michael Pullin as a secretary on 22 February 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 15 Preston Village Mews Middle Road Brighton BN1 6XU to 11 Preston Village Mews Middle Road Brighton East Sussex BN1 6XU on 8 March 2016 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
21 Jun 2014 | CH01 | Director's details changed for William Ernest Gilbert Tipping on 21 June 2014 | |
21 Jun 2014 | CH01 | Director's details changed for William Ernest Gilbert Tipping on 21 June 2014 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
21 May 2014 | AD01 | Registered office address changed from 15 Preston Village Mews Middle Road Brighton BN1 6XU England on 21 May 2014 | |
21 May 2014 | AD01 | Registered office address changed from 15 Preston Village Mews Middle Road Brighton BN1 6XU England on 21 May 2014 | |
21 May 2014 | AD01 | Registered office address changed from C/O Preston Village Mews Company Limited 11 Preston Village Mews Middle Road Brighton East Sussex BN1 6XU United Kingdom on 21 May 2014 | |
12 May 2014 | AP03 | Appointment of Mr Michael Pullin as a secretary | |
09 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|