PREMIER COURT MANAGEMENT COMPANY (ALCOMBE) LIMITED
Company number 05970405
- Company Overview for PREMIER COURT MANAGEMENT COMPANY (ALCOMBE) LIMITED (05970405)
- Filing history for PREMIER COURT MANAGEMENT COMPANY (ALCOMBE) LIMITED (05970405)
- People for PREMIER COURT MANAGEMENT COMPANY (ALCOMBE) LIMITED (05970405)
- More for PREMIER COURT MANAGEMENT COMPANY (ALCOMBE) LIMITED (05970405)
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) |
---|---|---|---|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Samantha Jayne Rawle on 17 September 2010 | |
04 Feb 2011 | AD02 | Register inspection address has been changed from C/O Stephen Rawle 7 Premier Court Alcombe Road Alcombe Minehead Somerset TA24 6AX England | |
04 Feb 2011 | AD01 | Registered office address changed from 1 Premier Court Alcombe Road Minehead Somerset TA24 6AX on 4 February 2011 | |
11 Mar 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Stephen John Rawle on 18 November 2009 | |
18 Nov 2009 | AD02 | Register inspection address has been changed | |
18 Nov 2009 | CH01 | Director's details changed for Samantha Jayne Rawle on 17 November 2009 | |
01 Apr 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
17 Dec 2008 | 288b | Appointment terminated director jeremy randall | |
17 Dec 2008 | 288b | Appointment terminated director neville evenden | |
17 Dec 2008 | 288b | Appointment terminated secretary stephen bailey | |
17 Dec 2008 | 88(2) | Ad 25/11/08\gbp si 13@10=130\gbp ic 1/131\ | |
08 Dec 2008 | 288a | Director appointed samantha jayne rawle | |
08 Dec 2008 | 288a | Director appointed stephen john rawle | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 29 martin lane london EC4R 0AU | |
27 Oct 2008 | 363a | Return made up to 18/10/08; full list of members | |
29 Jul 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
25 Oct 2007 | 363a | Return made up to 18/10/07; full list of members |