Advanced company searchLink opens in new window

PIM COURT MANAGEMENT LIMITED

Company number 08473633

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)
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