- Company Overview for PYTERRA LIMITED (05881347)
- Filing history for PYTERRA LIMITED (05881347)
- People for PYTERRA LIMITED (05881347)
- Charges for PYTERRA LIMITED (05881347)
- More for PYTERRA LIMITED (05881347)
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
|
|
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
|
|
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
|
|
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 |