- Company Overview for PENDENNIS COURT LIMITED (06836770)
- Filing history for PENDENNIS COURT LIMITED (06836770)
- People for PENDENNIS COURT LIMITED (06836770)
- More for PENDENNIS COURT LIMITED (06836770)
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) |
---|---|---|---|
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | TM01 | Termination of appointment of Nicholas Edward Strange as a director on 17 June 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AP01 | Appointment of Mr Andreas Soterios Christopheros as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Raymond George Brown as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | TM01 | Termination of appointment of Martin Alexander as a director | |
17 Mar 2014 | TM02 | Termination of appointment of Gillian Alexander as a secretary | |
17 Mar 2014 | TM01 | Termination of appointment of Gillian Alexander as a director | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AP01 | Appointment of Mr Nicholas Edward Strange as a director | |
20 Mar 2013 | AP01 | Appointment of Mrs Susan Margaret Cager-Smith as a director | |
18 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Roger Hartland Peel on 4 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Martin Henry Alexander on 4 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for David Laycock on 4 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Louise Elisabeth Pearn on 4 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mrs Gillian Alexander on 4 March 2010 |