PENNY COURT (GOSPORT) MANAGEMENT LIMITED
Company number 05331620
- Company Overview for PENNY COURT (GOSPORT) MANAGEMENT LIMITED (05331620)
- Filing history for PENNY COURT (GOSPORT) MANAGEMENT LIMITED (05331620)
- People for PENNY COURT (GOSPORT) MANAGEMENT LIMITED (05331620)
- More for PENNY COURT (GOSPORT) MANAGEMENT LIMITED (05331620)
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) |
---|---|---|---|
05 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
01 Apr 2008 | 288a | Director appointed mr jonathan phillips | |
01 Apr 2008 | 288a | Director appointed mr peter robert chivers | |
31 Mar 2008 | 288a | Director appointed mr richard ian robinson | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
18 Jan 2008 | 363a | Annual return made up to 13/01/08 | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: 1A alvercliffe drive, alverstoke gosport hampshire PO12 2NB | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 288a | New secretary appointed | |
26 Jan 2007 | 363a | Annual return made up to 13/01/07 | |
26 Jan 2007 | 287 | Registered office changed on 26/01/07 from: 1A alvercliffe drive alverstoke gosport hampshire PO12 3DY | |
19 Jul 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
19 Jan 2006 | 225 | Accounting reference date extended from 31/01/06 to 30/06/06 | |
18 Jan 2006 | 363a | Annual return made up to 13/01/06 | |
27 Jan 2005 | 288b | Secretary resigned;director resigned | |
27 Jan 2005 | 288b | Director resigned | |
27 Jan 2005 | 288a | New secretary appointed;new director appointed | |
27 Jan 2005 | 288a | New director appointed | |
27 Jan 2005 | 287 | Registered office changed on 27/01/05 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ | |
13 Jan 2005 | NEWINC | Incorporation |