- Company Overview for PRESIDENTS COURT AMENITY LIMITED (07368167)
- Filing history for PRESIDENTS COURT AMENITY LIMITED (07368167)
- People for PRESIDENTS COURT AMENITY LIMITED (07368167)
- More for PRESIDENTS COURT AMENITY LIMITED (07368167)
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) |
---|---|---|---|
04 Feb 2016 | AD01 | Registered office address changed from 185 Kenton Road Harrow Middlesex HA3 0EY to C/O David Collard & Co Ltd, Brunel House Cook Way Bindon Road Taunton Somerset TA2 6BJ on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Ashwin Motichand Shah as a director on 3 February 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | CH01 | Director's details changed for Mr Ashwin Motichand Shah on 14 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mrs Jennifer Louise Rowsell on 14 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mrs Gillian Brenda Jeffrey on 14 September 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | TM01 | Termination of appointment of Tom Pratt as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Andrew Fudge as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AP01 | Appointment of Mrs Gillian Brenda Jeffrey as a director | |
21 Jun 2013 | AP01 | Appointment of Mrs Jennifer Louise Rowsell as a director | |
11 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
03 Dec 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
03 Dec 2010 | AD01 | Registered office address changed from Lunar Rise 55-57 Bretonside Plymouth Devon PL4 0BD United Kingdom on 3 December 2010 | |
01 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 7 September 2010
|
|
01 Nov 2010 | AP01 | Appointment of Mr Tom Russell Pratt as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Ashwin Motichand Shah as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Andrew Fudge as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Graham Stephens as a director |