- Company Overview for PETTICOAT MANAGEMENT TEAM LIMITED (03741755)
- Filing history for PETTICOAT MANAGEMENT TEAM LIMITED (03741755)
- People for PETTICOAT MANAGEMENT TEAM LIMITED (03741755)
- Charges for PETTICOAT MANAGEMENT TEAM LIMITED (03741755)
- More for PETTICOAT MANAGEMENT TEAM LIMITED (03741755)
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) |
---|---|---|---|
29 Mar 2017 | CH01 | Director's details changed for Mrs Joanna Clare Westwater on 1 December 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Lodders Solicitors Llp 25 Imperial Square Cheltenham Gloucestershire GL50 1QZ | |
25 Nov 2015 | AD02 | Register inspection address has been changed from C/O Maitland Walker Llp 19 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to C/O Lodders Solicitors Llp 25 Imperial Square Cheltenham Gloucestershire GL50 1QZ | |
09 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Mrs Amanda Jane Bushell on 1 May 2011 | |
19 Apr 2013 | AD02 | Register inspection address has been changed | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Mrs Barbara Dianne Stevens on 1 November 2011 | |
25 Apr 2012 | CH03 | Secretary's details changed for Mrs Amanda Jane Bushell on 30 May 2011 | |
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 21 March 2012
|
|
28 Mar 2012 | SH08 | Change of share class name or designation | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
18 Feb 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |