- Company Overview for PRESTON BENNETT LIMITED (04231239)
- Filing history for PRESTON BENNETT LIMITED (04231239)
- People for PRESTON BENNETT LIMITED (04231239)
- More for PRESTON BENNETT LIMITED (04231239)
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) |
---|---|---|---|
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
31 Jan 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
31 Jan 2014 | AD01 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 31 January 2014 | |
31 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
31 Jan 2014 | TM01 | Termination of appointment of Susan Fisher as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Richard Henley as a director | |
31 Jan 2014 | TM02 | Termination of appointment of Fiona Munroe as a secretary | |
31 Jan 2014 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director | |
31 Jan 2014 | AP03 | Appointment of Shirley Gaik Heah Law as a secretary | |
24 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Ronald Preston as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Peter Bennett as a director | |
17 Jul 2012 | TM02 | Termination of appointment of Susan Fisher as a secretary | |
17 Jul 2012 | AP01 | Appointment of Mrs Susan Fisher as a director | |
17 Jul 2012 | AP01 | Appointment of Mr Richard Henley as a director | |
17 Jul 2012 | AP03 | Appointment of Mrs Fiona Frances Munroe as a secretary | |
10 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders |