Advanced company searchLink opens in new window

40 PUTNEY HILL LIMITED

Company number 04766913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2016 TM02 Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016
26 May 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT
26 May 2016 AD02 Register inspection address has been changed to 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AP04 Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015
13 Oct 2015 TM02 Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
30 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
30 Jul 2014 AP01 Appointment of Mr Samuel Mackenzie as a director on 29 July 2014
10 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
20 Feb 2014 TM01 Termination of appointment of Daniel Lawes as a director
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
05 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
22 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
27 Jul 2010 TM02 Termination of appointment of Timothy Ballantyne as a secretary
22 Jul 2010 AP03 Appointment of Mr Jeffrey Charles Francis as a secretary
22 Jul 2010 AD01 Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 22 July 2010
01 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Daniel Lawes on 16 May 2010
01 Jun 2010 CH03 Secretary's details changed for Timothy Ronald Ballanfyne on 16 May 2010