PERSIMMON COURT PHASE 6 (LEIGHTON BUZZARD) MANAGEMENT COMPANY LIMITED
Company number 09100354
- Company Overview for PERSIMMON COURT PHASE 6 (LEIGHTON BUZZARD) MANAGEMENT COMPANY LIMITED (09100354)
- Filing history for PERSIMMON COURT PHASE 6 (LEIGHTON BUZZARD) MANAGEMENT COMPANY LIMITED (09100354)
- People for PERSIMMON COURT PHASE 6 (LEIGHTON BUZZARD) MANAGEMENT COMPANY LIMITED (09100354)
- More for PERSIMMON COURT PHASE 6 (LEIGHTON BUZZARD) MANAGEMENT COMPANY LIMITED (09100354)
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) |
---|---|---|---|
02 May 2018 | TM01 | Termination of appointment of Richard Oldroyd as a director on 2 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from Persimmon House Persimmon House Fulford York YO19 4FE to Broughton Grange Business Centre Headlands Kettering NN15 6XA on 2 May 2018 | |
02 May 2018 | TM02 | Termination of appointment of Sandra Jane Neal-Jones as a secretary on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Sandra Jane Neal-Jones as a director on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Adrian Smith as a director on 2 May 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
15 Aug 2016 | AR01 | Annual return made up to 24 June 2016 no member list | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jun 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jul 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
24 Jun 2014 | NEWINC | Incorporation |