- Company Overview for PENCILLER PICTURES LIMITED (08403741)
- Filing history for PENCILLER PICTURES LIMITED (08403741)
- People for PENCILLER PICTURES LIMITED (08403741)
- More for PENCILLER PICTURES LIMITED (08403741)
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) |
---|---|---|---|
14 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 | |
06 Aug 2014 | AP03 | Appointment of Miss Laura Kathryn Macara as a secretary on 6 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr James Edward Taylor Reeve as a director on 6 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Robert Halmi as a director on 6 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Robert Halmi as a director on 6 August 2014 | |
18 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2014 | SH08 | Change of share class name or designation | |
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|
|
18 Mar 2014 | AP01 | Appointment of Conolly Marcus Gage as a director | |
12 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
31 Jan 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
14 Feb 2013 | NEWINC | Incorporation |