PIPER COURT MANAGEMENT COMPANY NO. 2 LTD
Company number 08392907
- Company Overview for PIPER COURT MANAGEMENT COMPANY NO. 2 LTD (08392907)
- Filing history for PIPER COURT MANAGEMENT COMPANY NO. 2 LTD (08392907)
- People for PIPER COURT MANAGEMENT COMPANY NO. 2 LTD (08392907)
- More for PIPER COURT MANAGEMENT COMPANY NO. 2 LTD (08392907)
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) |
---|---|---|---|
09 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Roy Steven Hicks as a director on 24 August 2018 | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
11 Jun 2018 | PSC01 | Notification of Jeannette Callus as a person with significant control on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Jonathan Cavanna as a director on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Brian Gerald Bargent as a director on 11 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Mrs Jeannette Callus as a director on 11 June 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
01 Feb 2017 | AP01 | Appointment of Mr Jonathan Cavanna as a director on 31 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Eugene John Charles Rapson as a director on 31 January 2017 | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Nov 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
19 Feb 2014 | AP04 | Appointment of Tms South West Limited as a secretary | |
04 Jun 2013 | AD01 | Registered office address changed from , Cavanna House Riviera Park, Nicholson Road, Torquay, TQ2 7TD, United Kingdom on 4 June 2013 | |
07 Feb 2013 | NEWINC | Incorporation |