- Company Overview for DATCHET PIONEER LTD (09225675)
- Filing history for DATCHET PIONEER LTD (09225675)
- People for DATCHET PIONEER LTD (09225675)
- More for DATCHET PIONEER LTD (09225675)
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) |
---|---|---|---|
09 May 2017 | TM01 | Termination of appointment of David Lee as a director on 5 April 2017 | |
09 May 2017 | AP01 | Appointment of Satbinder Singh as a director on 27 April 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
25 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
15 Feb 2016 | CH01 | Director's details changed for David Lee on 8 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ United Kingdom to 1063 London Road Alvaston Derby DE24 8PZ on 15 February 2016 | |
09 Oct 2015 | AD01 | Registered office address changed from Flat 2 54 Arnold Street Derby DE22 3EU to Braemar Guest House 1059-1061 London Road Alvaston Derby DE24 8PZ on 9 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for David Lee on 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
23 Jun 2015 | AP01 | Appointment of David Lee as a director on 16 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Debbie Mumsord as a director on 16 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL United Kingdom to Flat 2 54 Arnold Street Derby DE22 3EU on 23 June 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 24 Bank Avenue Hampton Centre Peterborough PE7 8GP United Kingdom to 4 Beverley Gardens Ashburton Newton Abbot TQ13 7BL on 20 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Erikas Beitnoras as a director on 8 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Debbie Mumsord as a director on 8 April 2015 | |
25 Nov 2014 | AP01 | Appointment of Erikas Beitnoras as a director on 13 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Bank Avenue Hampton Centre Peterborough PE7 8GP on 25 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 13 November 2014 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|