PETER JONES FOUNDATION TRADING LIMITED
Company number 07794319
- Company Overview for PETER JONES FOUNDATION TRADING LIMITED (07794319)
- Filing history for PETER JONES FOUNDATION TRADING LIMITED (07794319)
- People for PETER JONES FOUNDATION TRADING LIMITED (07794319)
- More for PETER JONES FOUNDATION TRADING LIMITED (07794319)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
21 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Jonathan Foulkes Davies as a director on 20 October 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AD01 | Registered office address changed from Palliser House Palliser Road London W14 9EQ to Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 22 September 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Feb 2013 | AP01 | Appointment of Mr Stephen Mark Vincent as a director | |
24 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Oct 2011 | NEWINC | Incorporation |