POTTERY CLOSE MANAGEMENT COMPANY LIMITED
Company number 06913000
- Company Overview for POTTERY CLOSE MANAGEMENT COMPANY LIMITED (06913000)
- Filing history for POTTERY CLOSE MANAGEMENT COMPANY LIMITED (06913000)
- People for POTTERY CLOSE MANAGEMENT COMPANY LIMITED (06913000)
- More for POTTERY CLOSE MANAGEMENT COMPANY LIMITED (06913000)
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) |
---|---|---|---|
25 Aug 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
25 May 2016 | AP01 | Appointment of Mrs Gillian Smith as a director on 1 January 2016 | |
25 May 2016 | TM01 | Termination of appointment of Deborah Susan Strawbridge as a director on 25 September 2015 | |
25 May 2016 | TM01 | Termination of appointment of Gaven David Kendall as a director on 16 December 2015 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | TM01 | Termination of appointment of John Mervyn Hooper as a director on 31 October 2014 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Robert Currell on 23 May 2014 | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for John Mervyn Hooper on 21 May 2011 | |
24 May 2011 | CH01 | Director's details changed for Robert Currell on 21 May 2011 | |
24 May 2011 | CH01 | Director's details changed for Deborah Susan Strawbridge on 21 May 2011 | |
26 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
15 Oct 2010 | AP03 | Appointment of Mrs Gillian Smith as a secretary | |
15 Oct 2010 | AD01 | Registered office address changed from Flat 4 Pottery Close Denmead Waterlooville Hampshire PO7 6DG United Kingdom on 15 October 2010 | |
06 Sep 2010 | TM02 | Termination of appointment of Stephen Mckeown as a secretary | |
06 Sep 2010 | TM01 | Termination of appointment of Stephen Mckeown as a director |