PRECISE PROPERTY DEVELOPMENTS LIMITED
Company number 05768292
- Company Overview for PRECISE PROPERTY DEVELOPMENTS LIMITED (05768292)
- Filing history for PRECISE PROPERTY DEVELOPMENTS LIMITED (05768292)
- People for PRECISE PROPERTY DEVELOPMENTS LIMITED (05768292)
- More for PRECISE PROPERTY DEVELOPMENTS LIMITED (05768292)
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) |
---|---|---|---|
25 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
25 Apr 2012 | TM01 | Termination of appointment of Michael True as a director | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
24 Apr 2012 | AP01 | Appointment of Mr Jason Alan Goldberg as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Gary John Freeman as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Michael True as a director | |
23 Apr 2012 | TM02 | Termination of appointment of Terence True as a secretary | |
23 Apr 2012 | AD01 | Registered office address changed from Unit 6 Church Road Industrial Estate Rear Off 41 Church Road Bexleyheath Kent DA7 4DD on 23 April 2012 | |
29 Mar 2012 | CERTNM |
Company name changed blue star solar systems LIMITED\certificate issued on 29/03/12
|
|
10 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
28 Apr 2011 | AP01 | Appointment of Mr Michael John True as a director | |
27 Apr 2011 | AP03 | Appointment of Mr Terence Arthur True as a secretary | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2011 | AD01 | Registered office address changed from Waight & Company 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 19 April 2011 | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Timothy Wigzell as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Lisa Wigzell as a secretary | |
13 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Timothy Giles Mackley Wigzell on 4 April 2010 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 8 October 2009 | |
18 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
10 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
29 Apr 2008 | 363a | Return made up to 04/04/08; full list of members |