Advanced company searchLink opens in new window

PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD

Company number 08167928

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)
01 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 August 2015
20 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2015.
13 Aug 2015 TM01 Termination of appointment of Nigel Simon Sutcliffe as a director on 14 April 2015
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2014 CERTNM Company name changed trufflehunting (operations) LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-09
23 Dec 2014 NM06 Change of name with request to seek comments from relevant body
23 Dec 2014 CONNOT Change of name notice
11 Nov 2014 TM01 Termination of appointment of Nathan Jerome Armit as a director on 14 August 2014
05 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
05 Aug 2014 CH01 Director's details changed for Mr Nathan Jerome Armit on 22 January 2014
09 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
08 Nov 2012 AP01 Appointment of Mr Nathan Jerome Armit as a director
31 Oct 2012 AP01 Appointment of Mr Simon Patrick Wainwright as a director
31 Oct 2012 AP01 Appointment of Mr Nigel Simon Sutcliffe as a director
31 Oct 2012 AP01 Appointment of Mrs Anna Katherine Fulford-Smith as a director
31 Oct 2012 AP01 Appointment of Mr James Fergus Chisholm Mclean as a director
31 Oct 2012 AP01 Appointment of Mr Richard John Fulford-Smith as a director
31 Oct 2012 AD01 Registered office address changed from , Fifth Floor Julco House 26/28 Gt Portland Street, London, W1W 8AS, United Kingdom on 31 October 2012
20 Sep 2012 AP03 Appointment of Andrew Herbert Wettern as a secretary
16 Aug 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
08 Aug 2012 TM01 Termination of appointment of Barbara Kahan as a director
03 Aug 2012 NEWINC Incorporation