PEVERELL AVENUE (60-66) WEST MANCO LIMITED
Company number 06946206
- Company Overview for PEVERELL AVENUE (60-66) WEST MANCO LIMITED (06946206)
- Filing history for PEVERELL AVENUE (60-66) WEST MANCO LIMITED (06946206)
- People for PEVERELL AVENUE (60-66) WEST MANCO LIMITED (06946206)
- More for PEVERELL AVENUE (60-66) WEST MANCO LIMITED (06946206)
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) |
---|---|---|---|
08 Apr 2019 | TM01 | Termination of appointment of Andrew Frederick Baker as a director on 7 March 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
03 Apr 2018 | TM01 | Termination of appointment of Alasdair Stuart Thwaite as a director on 31 March 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
09 Jun 2017 | AP01 | Appointment of Mr Howard Russell Magee as a director on 9 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Alasdair Stuart Thwaite as a director on 1 June 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Ms Anita Jane Morton on 24 February 2017 | |
31 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Andrew Frederick Baker as a director on 7 October 2016 | |
24 Sep 2016 | AP01 | Appointment of Ms Anita Jane Morton as a director on 13 September 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Kim David John Slowe as a director on 24 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Craig Anthony Bates as a director on 24 August 2016 | |
24 Aug 2016 | AP03 | Appointment of Mrs Carol Ann Bowden as a secretary on 24 August 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Ground Floor Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY to 52 High West Street Dorchester DT1 1UT on 24 August 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of Craig Anthony Bates as a secretary on 24 August 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 27 June 2016 no member list | |
29 Jun 2016 | CH01 | Director's details changed for Mr Kim David John Slowe on 28 June 2016 | |
15 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jul 2015 | AR01 | Annual return made up to 27 June 2015 no member list | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jun 2014 | AR01 | Annual return made up to 27 June 2014 no member list | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 |