PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED
Company number 03512377
- Company Overview for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
- Filing history for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
- People for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
- More for PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED (03512377)
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 Nov 2019 | AP03 | Appointment of Ms Stephanie Long as a secretary on 31 May 2017 | |
20 Nov 2019 | TM01 | Termination of appointment of David Houghton as a director on 13 August 2018 | |
20 Nov 2019 | TM02 | Termination of appointment of Paul Ashton as a secretary on 31 May 2017 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from 3 Newopaul Way Warminster Business Park Warminster Wiltshire BA12 8RY to C/O 5 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN on 11 October 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr David Houghton as a director on 12 December 2013 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Susan Patricia Shave as a director on 18 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
15 Jan 2016 | AP01 | Appointment of Mrs Wendy Alison Parsons as a director on 18 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Ms Deborah Segarra-Damea as a director on 30 September 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
19 Nov 2015 | TM01 | Termination of appointment of Stephen John Hill as a director on 30 September 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Apr 2015 | CH03 | Secretary's details changed for Mr Paul Ashton on 1 October 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Alexandra Clare Bell on 31 December 2009 | |
19 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AP03 | Appointment of Mr Paul Ashton as a secretary on 22 May 2014 | |
19 Feb 2015 | TM02 | Termination of appointment of Sheila Karey as a secretary on 22 May 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Sheila Karey as a director on 22 May 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |