MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED
Company number 05258723
- Company Overview for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
- Filing history for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
- People for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
- More for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
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 May 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 13 October 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from , Knight Accountants Theaklen Drive, St. Leonards-on-Sea, East Sussex, TN38 9AZ, United Kingdom on 14 August 2012 | |
14 Aug 2012 | AP03 | Appointment of William Charles Sharp as a secretary | |
14 Aug 2012 | TM02 | Termination of appointment of George Okines as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of Jo Sandeman Allen as a director | |
10 Feb 2012 | AD01 | Registered office address changed from , 123 Bohemia Road, St. Leonards-on-Sea, East Sussex, TN37 6RL on 10 February 2012 | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 24 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
14 Oct 2010 | TM02 | Termination of appointment of Jo Sandeman Allen as a secretary | |
14 Oct 2010 | TM01 | Termination of appointment of Victoria Thomas as a director | |
26 Aug 2010 | AA | Accounts for a dormant company made up to 24 March 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Victoria Susan Thomas on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Jo Sandeman Allen on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Nasrin Jooshandeh on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Elizabeth Garton on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Susan Glanville on 12 February 2010 | |
10 Feb 2010 | AP03 | Appointment of George Okines as a secretary | |
10 Feb 2010 | AD01 | Registered office address changed from , Malcolm Peth, Upper Maze Hill, St. Leonards-on-Sea, East Sussex, TN38 0LQ on 10 February 2010 | |
10 Feb 2010 | AA01 | Current accounting period extended from 31 October 2009 to 24 March 2010 | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off |