PONDSMEAD (SHEPTON MALLET) LIMITED
Company number 09334059
- Company Overview for PONDSMEAD (SHEPTON MALLET) LIMITED (09334059)
- Filing history for PONDSMEAD (SHEPTON MALLET) LIMITED (09334059)
- People for PONDSMEAD (SHEPTON MALLET) LIMITED (09334059)
- Charges for PONDSMEAD (SHEPTON MALLET) LIMITED (09334059)
- More for PONDSMEAD (SHEPTON MALLET) LIMITED (09334059)
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) |
---|---|---|---|
05 May 2017 | AA | Full accounts made up to 30 April 2016 | |
03 Feb 2017 | MR01 |
Registration of charge 093340590004, created on 30 January 2017
|
|
03 Feb 2017 | MR01 | Registration of charge 093340590005, created on 30 January 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Avon Care Homes Ltd Mendip Court Bath Road Wells Somerset BA5 3DG on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Neil David Rimmer as a director on 30 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Mark Bentley Jackson as a director on 30 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Miss Maria Cristina Bila as a director on 30 January 2017 | |
01 Feb 2017 | MR04 | Satisfaction of charge 093340590003 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 093340590002 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 093340590001 in full | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
30 Nov 2016 | AP01 | Appointment of Mr Neil David Rimmer as a director on 30 November 2016 | |
29 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 April 2016 | |
26 Oct 2016 | MR01 | Registration of charge 093340590003, created on 21 October 2016 | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Aug 2016 | AA01 | Current accounting period shortened from 27 December 2015 to 28 February 2015 | |
09 Aug 2016 | AD01 | Registered office address changed from Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA to 133 Station Road Sidcup Kent DA15 7AA on 9 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Dr Mark Bentley Jackson as a director on 8 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Paul John Milner as a director on 8 August 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of Richard Michael Hoggart as a director on 31 October 2015 | |
23 Oct 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 27 December 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA on 23 October 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Richard Michael Hoggart as a director on 17 July 2015 | |
24 Jun 2015 | MR01 | Registration of charge 093340590002, created on 22 June 2015 |