POUNDFIELD COURT RESIDENTS LIMITED
Company number 04157491
- Company Overview for POUNDFIELD COURT RESIDENTS LIMITED (04157491)
- Filing history for POUNDFIELD COURT RESIDENTS LIMITED (04157491)
- People for POUNDFIELD COURT RESIDENTS LIMITED (04157491)
- More for POUNDFIELD COURT RESIDENTS LIMITED (04157491)
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) |
---|---|---|---|
23 Feb 2018 | TM01 | Termination of appointment of Patricia Mary Whitehorn as a director on 11 November 2017 | |
23 Feb 2018 | TM02 | Termination of appointment of Patricia Mary Whitehorn as a secretary on 11 November 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from 7 Poundfield Court Woking Surrey GU22 8LA to 5 Poundfield Court Woking Surrey GU22 8LA on 23 February 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
23 Feb 2017 | AP01 | Appointment of Mr Ben Rawlins as a director on 22 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Brian Patrick Palmer as a director on 22 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
08 Mar 2015 | AP01 | Appointment of Mr Brian Patrick Palmer as a director on 5 March 2014 | |
08 Mar 2015 | AD01 | Registered office address changed from C/O Mr Stephen James O'dell 28 Fernhill Lane Farnham Surrey GU9 0JJ to 7 Poundfield Court Woking Surrey GU22 8LA on 8 March 2015 | |
08 Mar 2015 | TM02 | Termination of appointment of Stephen James O'dell as a secretary on 3 March 2015 | |
08 Mar 2015 | AP01 | Appointment of Ms Patricia Mary Whitehorn as a director on 5 March 2014 | |
08 Mar 2015 | AP03 | Appointment of Ms Patricia Mary Whitehorn as a secretary on 5 March 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
12 Mar 2013 | TM01 | Termination of appointment of Ann Wright as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Gillian Hopkins as a director | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mrs Gillian Hopkins on 6 March 2012 |