- Company Overview for PRESTON GUILD HALL LIMITED (09065223)
- Filing history for PRESTON GUILD HALL LIMITED (09065223)
- People for PRESTON GUILD HALL LIMITED (09065223)
- Charges for PRESTON GUILD HALL LIMITED (09065223)
- Insolvency for PRESTON GUILD HALL LIMITED (09065223)
- More for PRESTON GUILD HALL LIMITED (09065223)
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) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
14 Dec 2018 | MR04 | Satisfaction of charge 090652230001 in full | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
24 Aug 2018 | MR01 | Registration of charge 090652230002, created on 8 August 2018 | |
18 Apr 2018 | MR01 | Registration of charge 090652230001, created on 18 April 2018 | |
14 Dec 2017 | PSC04 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr William Simon Rigby on 13 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 | |
30 Nov 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
17 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
26 Sep 2017 | AP01 | Appointment of Mrs Linda Rigby as a director on 20 September 2017 | |
11 May 2017 | AA | Full accounts made up to 31 December 2015 | |
11 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 | |
22 Feb 2016 | AP01 | Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Michael Jonathan Darch as a director on 22 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Michael Jonathan Darch as a director on 22 February 2016 | |
20 Jan 2016 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
15 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
05 Sep 2014 | AD01 | Registered office address changed from , 3 Neptune Court Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 5 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Brian Edward Blackburn as a director on 1 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Willam Simon Rigby as a director on 1 September 2014 |