PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED
Company number 04697795
- Company Overview for PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED (04697795)
- Filing history for PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED (04697795)
- People for PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED (04697795)
- More for PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED (04697795)
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 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Mr Nigel Roland Noah Gooch on 1 January 2015 | |
14 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
27 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
20 Mar 2013 | CH03 | Secretary's details changed for Nigel Roland Noah Gooch on 19 March 2013 | |
06 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Anthony Gerard Marriner on 13 March 2011 | |
26 Jan 2011 | AP01 | Appointment of Anthony Gerard Marriner as a director | |
20 Jan 2011 | AP01 | Appointment of Paul Gaywood as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Hugh Feldman as a director | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Nigel Roland Noah Gooch on 15 March 2010 | |
01 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
16 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
09 Apr 2008 | 363a | Return made up to 14/03/08; full list of members | |
19 Jul 2007 | 287 | Registered office changed on 19/07/07 from: c/o coulthards mackenzie 39-45 bermondsey street london SE1 3XF | |
19 Jul 2007 | 288a | New secretary appointed;new director appointed | |
19 Jul 2007 | 288b | Secretary resigned |