- Company Overview for PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD (08167928)
- Filing history for PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD (08167928)
- People for PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD (08167928)
- Insolvency for PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD (08167928)
- More for PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD (08167928)
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
|
|
13 Aug 2015 | TM01 | Termination of appointment of Nigel Simon Sutcliffe as a director on 14 April 2015 | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | CERTNM |
Company name changed trufflehunting (operations) LIMITED\certificate issued on 23/12/14
|
|
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
|
|
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
|
|
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 |