PROBATE & ESTATE ADMINISTRATION LTD
Company number 08704485
- Company Overview for PROBATE & ESTATE ADMINISTRATION LTD (08704485)
- Filing history for PROBATE & ESTATE ADMINISTRATION LTD (08704485)
- People for PROBATE & ESTATE ADMINISTRATION LTD (08704485)
- More for PROBATE & ESTATE ADMINISTRATION LTD (08704485)
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) |
---|---|---|---|
19 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from Tower House Lucy Tower Street Liincoln Lincolnshire LN1 1XW England to 59 Main Street Willerby Hull HU10 6BY on 19 October 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from 59a Main Street Willerby Hull HU10 6BY to Tower House Lucy Tower Street Liincoln Lincolnshire LN1 1XW on 11 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Nov 2014 | AP03 | Appointment of Miss Alexandra Victoria Elizabeth Clayton as a secretary on 6 November 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Jenny Deer as a secretary on 6 November 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
05 Sep 2014 | AP01 | Appointment of Miss Victoria Anna Scott-South as a director on 18 August 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Mrs Jenny Scullion on 14 July 2014 | |
11 Apr 2014 | AP01 | Appointment of Ms Anna Dunn as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Victoria Scott-South as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Anna Dunn as a director | |
24 Feb 2014 | AP01 | Appointment of Ms Anna Dunn as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Edward Godley as a director | |
28 Jan 2014 | AP03 | Appointment of Mrs Jenny Scullion as a secretary | |
07 Nov 2013 | AD01 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom on 7 November 2013 | |
04 Nov 2013 | AP01 | Appointment of Mr Edward Ralph Godley as a director | |
04 Nov 2013 | AD01 | Registered office address changed from 27 Mills Building Plumptre Street Nottingham NG1 1JL England on 4 November 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 19a Victoria Avenue Willerby Hull HU10 6DD United Kingdom on 9 October 2013 | |
24 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-24
|