- Company Overview for 40 PUTNEY HILL LIMITED (04766913)
- Filing history for 40 PUTNEY HILL LIMITED (04766913)
- People for 40 PUTNEY HILL LIMITED (04766913)
- More for 40 PUTNEY HILL LIMITED (04766913)
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
|
|
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
|
|
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
|
|
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 |