Advanced company searchLink opens in new window

PYTERRA LIMITED

Company number 05881347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2014 TM01 Termination of appointment of Stephen Warrington as a director on 1 August 2014
18 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Oct 2013 CERTNM Company name changed the social investment framework LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-13
18 Oct 2013 CONNOT Change of name notice
12 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 20
26 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Sep 2012 CERTNM Company name changed newco 100 LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
17 Sep 2012 CONNOT Change of name notice
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for David Stephen Arscott on 1 May 2011
17 Jun 2011 AD01 Registered office address changed from 15 Cedars Road Hampton Wick Kingston-upon-Thames KT1 4BG United Kingdom on 17 June 2011
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
28 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
04 Sep 2009 363a Return made up to 16/08/09; full list of members
03 Sep 2009 190 Location of debenture register
03 Sep 2009 287 Registered office changed on 03/09/2009 from 21 courtlands avenue hampton middlesex TW12 3NS
03 Sep 2009 353 Location of register of members
03 Sep 2009 288c Director's change of particulars / david arscott / 01/09/2009
03 Sep 2009 288b Appointment terminated secretary rebecca arscott
03 Jun 2009 AA Accounts for a dormant company made up to 31 July 2008
14 May 2009 287 Registered office changed on 14/05/2009 from 21 courtlands avenue hampton middlesex TW12 3NS
25 Feb 2009 287 Registered office changed on 25/02/2009 from c/o concepture LTD teddington studios broom road teddington middlesex TW11 9NT