PRINTERS COURT MANAGEMENT COMPANY LIMITED
Company number 04323201
- Company Overview for PRINTERS COURT MANAGEMENT COMPANY LIMITED (04323201)
- Filing history for PRINTERS COURT MANAGEMENT COMPANY LIMITED (04323201)
- People for PRINTERS COURT MANAGEMENT COMPANY LIMITED (04323201)
- More for PRINTERS COURT MANAGEMENT COMPANY LIMITED (04323201)
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) |
---|---|---|---|
24 Nov 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
21 Oct 2016 | CH03 | Secretary's details changed for Mr Richard William Taylor Comstive on 11 October 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Dec 2015 | AP03 | Appointment of Mr Richard William Taylor Comstive as a secretary on 2 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
07 Oct 2015 | AP01 | Appointment of Christopher Dale as a director | |
05 Oct 2015 | TM02 | Termination of appointment of Jwt (South) Ltd as a secretary on 25 June 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to 5 Trent Court Trent Sherborne Dorset DT9 4SL on 4 September 2015 | |
12 Aug 2015 | AP01 | Appointment of Christopher Dale as a director on 24 June 2015 | |
16 May 2015 | TM01 | Termination of appointment of Jacqueline Mary Land as a director on 2 February 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 29 September 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
28 Jan 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 29 September 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
24 Nov 2011 | AP04 | Appointment of Jwt (South) Ltd as a secretary | |
24 Nov 2011 | TM02 | Termination of appointment of Townsend (Bournemouth) Limited as a secretary | |
24 Nov 2011 | TM01 | Termination of appointment of Rebecca Summers as a director | |
19 Jul 2011 | AA | Total exemption full accounts made up to 29 September 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
17 Nov 2010 | AP04 | Appointment of Townsend (Bournemouth) Limited as a secretary | |
17 Nov 2010 | TM02 | Termination of appointment of David Jenkins as a secretary |