- Company Overview for PIGHTLE RESIDENTS LIMITED (07052164)
- Filing history for PIGHTLE RESIDENTS LIMITED (07052164)
- People for PIGHTLE RESIDENTS LIMITED (07052164)
- More for PIGHTLE RESIDENTS LIMITED (07052164)
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) |
---|---|---|---|
15 Nov 2016 | TM01 | Termination of appointment of Christopher Sadler as a director on 21 October 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 | Annual return made up to 21 October 2015 no member list | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 | Annual return made up to 21 October 2014 no member list | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 | Annual return made up to 21 October 2013 no member list | |
01 Nov 2013 | CH01 | Director's details changed for Mrs Tracey Ann Firman on 21 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mrs Ann Jennifer Aken on 21 October 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Tracey Ann Firman on 1 November 2012 | |
28 Nov 2012 | CH03 | Secretary's details changed for Tracy Firman on 1 November 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Mr Christopher Sadler on 1 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 21 October 2012 no member list | |
03 Oct 2012 | AD01 | Registered office address changed from C/O Mr Jason Sharp 5 the Pightle Haverhill Suffolk CB9 0ES England on 3 October 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Christopher Sadler as a director | |
06 Nov 2011 | AR01 | Annual return made up to 21 October 2011 no member list | |
04 Oct 2011 | CH03 | Secretary's details changed for Tracey Firman on 3 October 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Jason Sharp as a director | |
12 Sep 2011 | AP01 | Appointment of Mrs Ann Jennifer Aken as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Elizabeth Coe as a director | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
23 Jun 2011 | CH01 | Director's details changed for Jane Coe on 1 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Jason David Sharp on 1 June 2011 |