PIX BROOK COURT MANAGEMENT COMPANY LIMITED
Company number 06675599
- Company Overview for PIX BROOK COURT MANAGEMENT COMPANY LIMITED (06675599)
- Filing history for PIX BROOK COURT MANAGEMENT COMPANY LIMITED (06675599)
- People for PIX BROOK COURT MANAGEMENT COMPANY LIMITED (06675599)
- More for PIX BROOK COURT MANAGEMENT COMPANY LIMITED (06675599)
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 |