Advanced company searchLink opens in new window

PIX BROOK COURT MANAGEMENT COMPANY LIMITED

Company number 06675599

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)
20 Aug 2014 AR01 Annual return made up to 18 August 2014 no member list
10 Apr 2014 AA Micro company accounts made up to 17 February 2014
24 Jan 2014 TM02 Termination of appointment of John Eastwell as a secretary
24 Jan 2014 AP03 Appointment of Mr Christopher Michael Brothers as a secretary
24 Jan 2014 AD01 Registered office address changed from 4 Pix Brook Court Norton Way North Letchworth Garden City Hertfordshire SG6 1FG on 24 January 2014
09 Sep 2013 AR01 Annual return made up to 18 August 2013
20 Feb 2013 AA Total exemption full accounts made up to 17 February 2013
15 Feb 2013 CH01 Director's details changed for Mohammad Ashab Hussain on 1 January 2013
28 Nov 2012 AP03 Appointment of Mr John Eastwell as a secretary
28 Nov 2012 TM02 Termination of appointment of Simerjit Khela as a secretary
28 Nov 2012 TM01 Termination of appointment of John Eastwell as a director
28 Nov 2012 AD01 Registered office address changed from 3 Pix Brook Court Norton Way North Letchworth Garden City Hertfordshire SG6 1FG on 28 November 2012
26 Nov 2012 AAMD Amended accounts made up to 17 February 2012
21 Aug 2012 AR01 Annual return made up to 18 August 2012 no member list
08 Jun 2012 AA Total exemption small company accounts made up to 17 February 2012
25 Oct 2011 AA Total exemption small company accounts made up to 17 February 2011
19 Sep 2011 AR01 Annual return made up to 18 August 2011 no member list
15 Mar 2011 AD01 Registered office address changed from Pix Brook Court 11 Norton Way North Letchworth Garden City Hertfordshire SG6 1FG on 15 March 2011
01 Mar 2011 AP03 Appointment of Simerjit Khela as a secretary
01 Mar 2011 AP01 Appointment of John William George Eastwell as a director
01 Mar 2011 AP01 Appointment of Mohammad Ashab Hussain as a director
28 Feb 2011 AD01 Registered office address changed from 25 Bancroft Hitchin SG5 1JW on 28 February 2011
28 Feb 2011 TM02 Termination of appointment of James Halliday as a secretary
28 Feb 2011 TM01 Termination of appointment of Cheryll Whittaker as a director
28 Feb 2011 TM01 Termination of appointment of James Halliday as a director