PLENIPOTENTIARY TECHNOLOGY LIMITED
Company number 05257930
- Company Overview for PLENIPOTENTIARY TECHNOLOGY LIMITED (05257930)
- Filing history for PLENIPOTENTIARY TECHNOLOGY LIMITED (05257930)
- People for PLENIPOTENTIARY TECHNOLOGY LIMITED (05257930)
- More for PLENIPOTENTIARY TECHNOLOGY LIMITED (05257930)
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) |
---|---|---|---|
14 Dec 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
14 Dec 2014 | CH04 | Secretary's details changed for Turquoise Management Limited on 3 May 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from C/O 27 Shepperton Close 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT on 15 April 2014 | |
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
18 Oct 2012 | CH04 | Secretary's details changed for Turquoise Management Limited on 17 December 2011 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from the Chalet May Road Turvey Bedford MK43 8DT United Kingdom on 21 February 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
04 Feb 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Jamie Mowatt on 13 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Robert Herkes on 13 October 2009 | |
04 Feb 2010 | CH04 | Secretary's details changed for Turquoise Management Limited on 13 October 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from abbey barn annex lavendon grange lavendon olney buckinghamshire MK46 4HL united kingdom | |
07 May 2009 | 288c | Secretary's change of particulars / turquoise management LIMITED / 01/01/2009 | |
19 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from abbey barn annex lavenden grange lavenden buckinghamshire MK46 4HL | |
19 Nov 2008 | 353 | Location of register of members | |
19 Nov 2008 | 190 | Location of debenture register |