Advanced company searchLink opens in new window

PRESIDENTS COURT AMENITY LIMITED

Company number 07368167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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
  • GBP 8
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