- Company Overview for PETRE COURT MANAGEMENT (NUMBER 1) LIMITED (06160268)
- Filing history for PETRE COURT MANAGEMENT (NUMBER 1) LIMITED (06160268)
- People for PETRE COURT MANAGEMENT (NUMBER 1) LIMITED (06160268)
- Insolvency for PETRE COURT MANAGEMENT (NUMBER 1) LIMITED (06160268)
- More for PETRE COURT MANAGEMENT (NUMBER 1) LIMITED (06160268)
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) |
---|---|---|---|
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Lesley Susan Henderson on 6 November 2020 | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
13 Mar 2020 | TM01 | Termination of appointment of Robert Jan Hudson as a director on 11 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mrs Lesley Susan Henderson as a director on 11 March 2020 | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
26 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Jul 2017 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 30 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Steven Paul Knowles as a director on 30 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Steven Paul Knowles as a director on 23 November 2016 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
30 Oct 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 12 May 2015 |