FRESHERS PBSH CHESTER NOMINEE LIMITED
Company number 07582909
- Company Overview for FRESHERS PBSH CHESTER NOMINEE LIMITED (07582909)
- Filing history for FRESHERS PBSH CHESTER NOMINEE LIMITED (07582909)
- People for FRESHERS PBSH CHESTER NOMINEE LIMITED (07582909)
- Charges for FRESHERS PBSH CHESTER NOMINEE LIMITED (07582909)
- More for FRESHERS PBSH CHESTER NOMINEE LIMITED (07582909)
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) |
---|---|---|---|
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH02 | Director's details changed for Gfs Corporate Director Limited on 1 March 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Suite a 4Th Floor Tubs Hill House London Road Sevenoaks TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
05 Mar 2014 | AP01 | Appointment of Mr Anthony Carmello Norris as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Anthony Norris as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Peter Dooley as a director | |
26 Nov 2013 | AP02 | Appointment of Gfs Corporate Director Limited as a director | |
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2011 | AP01 | Appointment of Mr Peter Anthony Dooley as a director | |
29 Mar 2011 | NEWINC | Incorporation |