THE PAUNCEFORD HOP KILNS MANAGEMENT COMPANY LIMITED
Company number 05110275
- Company Overview for THE PAUNCEFORD HOP KILNS MANAGEMENT COMPANY LIMITED (05110275)
- Filing history for THE PAUNCEFORD HOP KILNS MANAGEMENT COMPANY LIMITED (05110275)
- People for THE PAUNCEFORD HOP KILNS MANAGEMENT COMPANY LIMITED (05110275)
- Registers for THE PAUNCEFORD HOP KILNS MANAGEMENT COMPANY LIMITED (05110275)
- More for THE PAUNCEFORD HOP KILNS MANAGEMENT COMPANY LIMITED (05110275)
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) |
---|---|---|---|
08 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 22 October 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
05 Nov 2017 | PSC07 | Cessation of Bryan Leslie Allman as a person with significant control on 5 November 2017 | |
05 Nov 2017 | PSC07 | Cessation of Mark Edmund Forrest as a person with significant control on 5 November 2017 | |
01 Nov 2017 | PSC01 | Notification of Mark Edmund Forrest as a person with significant control on 1 August 2016 | |
31 Oct 2017 | PSC01 | Notification of Heather Marie Halliday as a person with significant control on 15 June 2017 | |
31 Oct 2017 | PSC01 | Notification of Charles Francis Alexander Tollemach Halliday as a person with significant control on 15 June 2017 | |
31 Oct 2017 | PSC01 | Notification of Frances Louise Forrest as a person with significant control on 1 August 2016 | |
31 Oct 2017 | PSC01 | Notification of Susan Margaret Allman as a person with significant control on 1 March 2017 | |
31 Oct 2017 | PSC01 | Notification of Bryan Leslie Allman as a person with significant control on 1 March 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 22 October 2016 | |
11 Jul 2017 | AP01 | Appointment of Heather Marie Halliday as a director on 5 July 2017 | |
06 Jul 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
06 Jul 2017 | EH01 | Elect to keep the directors' register information on the public register | |
26 Jun 2017 | TM01 | Termination of appointment of Melanie Jayne Laird as a director on 15 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Malcolm James Laird as a director on 15 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Malcolm James Laird as a person with significant control on 15 June 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from The Hop Barn Paunceford Hop Kilns Munsley Ledbury Herefordshire HR8 2SH to West Kiln Paunceford Hop Kilns Munsley Ledbury HR8 2SH on 13 April 2017 | |
13 Apr 2017 | TM02 | Termination of appointment of Malcolm James Laird as a secretary on 1 April 2017 | |
13 Apr 2017 | AP03 | Appointment of Dr Bryan Leslie Allman as a secretary on 1 April 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
30 Aug 2016 | AP01 | Appointment of Mr Mark Edmund Forrest as a director on 23 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Bryan Leslie Allman as a director on 23 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Richard Westlake as a director on 1 August 2016 |