- Company Overview for PIM COURT MANAGEMENT LIMITED (08473633)
- Filing history for PIM COURT MANAGEMENT LIMITED (08473633)
- People for PIM COURT MANAGEMENT LIMITED (08473633)
- More for PIM COURT MANAGEMENT LIMITED (08473633)
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) |
---|---|---|---|
07 Apr 2017 | AP01 | Appointment of Dr Gillian Susan Charles as a director on 6 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Peter Stephen Neville as a director on 6 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from The Granary 1a Patrick Road Caversham Reading RG4 8DD to Flat 3 Pim Court 29a Kendrick Road Reading Berkshire RG1 5DU on 6 April 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 | Annual return made up to 4 April 2016 no member list | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 30 June 2015 | |
28 Apr 2015 | AR01 | Annual return made up to 4 April 2015 no member list | |
14 Apr 2015 | AD01 | Registered office address changed from Swinford House 1a Patrick Road Caversham Reading RG4 8DD England to The Granary 1a Patrick Road Caversham Reading RG4 8DD on 14 April 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 7 Academy Court, 36B Church Street Caversham Reading Berkshire RG4 8AU to Swinford House 1a Patrick Road Caversham Reading RG4 8DD on 13 January 2015 | |
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 | Annual return made up to 4 April 2014 no member list | |
17 Apr 2014 | CH01 | Director's details changed for Mr Peter Stephen Neville on 14 April 2014 | |
04 Apr 2013 | NEWINC | Incorporation |