- Company Overview for PRIVATE JET CONSULTANTS LIMITED (05704032)
- Filing history for PRIVATE JET CONSULTANTS LIMITED (05704032)
- People for PRIVATE JET CONSULTANTS LIMITED (05704032)
- More for PRIVATE JET CONSULTANTS LIMITED (05704032)
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) |
---|---|---|---|
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 130 the Homend Ledbury Herefordshire HR8 1BZ to C/O Steve Westlake 9 Park Place Cheltenham Gloucestershire GL50 2QU on 24 November 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Steven John Westlake on 1 October 2013 | |
06 Mar 2014 | CH03 | Secretary's details changed for Stephanie Sanderson on 1 October 2013 | |
31 Jan 2014 | CERTNM |
Company name changed piglet consultants LIMITED\certificate issued on 31/01/14
|
|
29 Jan 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
29 Jan 2014 | AAMD | Amended accounts made up to 30 April 2012 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from 7 Busbridge Hall Home Farm Road Godalming Surrey GU7 1XG on 25 July 2013 | |
26 Apr 2013 | AP03 | Appointment of Stephanie Sanderson as a secretary | |
26 Apr 2013 | AR01 | Annual return made up to 9 February 2013 | |
22 Apr 2013 | TM02 | Termination of appointment of Mark Catlin as a secretary | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from the Cider Barn, Lyne Down Farm Much Marcle Ledbury Herefordshire HR8 2NT on 10 April 2013 | |
05 Apr 2013 | CERTNM |
Company name changed lyne down cider and perry LIMITED\certificate issued on 05/04/13
|
|
05 Apr 2013 | CONNOT | Change of name notice | |
08 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Steven John Westlake on 1 February 2010 |