THE POURBAIX HOUSE FREEHOLD COMPANY LIMITED
Company number 03587030
- Company Overview for THE POURBAIX HOUSE FREEHOLD COMPANY LIMITED (03587030)
- Filing history for THE POURBAIX HOUSE FREEHOLD COMPANY LIMITED (03587030)
- People for THE POURBAIX HOUSE FREEHOLD COMPANY LIMITED (03587030)
- More for THE POURBAIX HOUSE FREEHOLD COMPANY LIMITED (03587030)
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) |
---|---|---|---|
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
12 Jun 2016 | TM01 | Termination of appointment of Peter Grimmett as a director on 28 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mrs Sarah Phyllis Louise Moody as a director on 1 April 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
12 Jul 2013 | AD01 | Registered office address changed from 8 Bore Street Lichfield Staffordshire WS13 6LL United Kingdom on 12 July 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Nov 2012 | TM02 | Termination of appointment of Gina Duckett as a secretary | |
22 Aug 2012 | AP03 | Appointment of Mrs Gina Duckett as a secretary | |
22 Aug 2012 | TM02 | Termination of appointment of Ian Denton as a secretary | |
26 Jun 2012 | CH01 | Director's details changed for Paul Russell Bird on 24 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Dianne Stevens on 24 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mrs Barbara Ann Lynch on 24 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mrs Susan Mary Lake on 24 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Peter Grimmett on 24 June 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Barry Wilkinson as a director | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jan 2012 | AP01 | Appointment of Peter Grimmett as a director |