- Company Overview for PERDISWELL ALLOTMENT ASSOCIATION (09379835)
- Filing history for PERDISWELL ALLOTMENT ASSOCIATION (09379835)
- People for PERDISWELL ALLOTMENT ASSOCIATION (09379835)
- More for PERDISWELL ALLOTMENT ASSOCIATION (09379835)
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) |
---|---|---|---|
31 Jan 2020 | AA | Micro company accounts made up to 8 January 2020 | |
28 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 8 January 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
27 Dec 2018 | AP03 | Appointment of Daphne Isabelle Austin as a secretary on 27 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Daphne Isabelle Austin as a director on 27 December 2018 | |
27 Dec 2018 | TM02 | Termination of appointment of Dennis John Strudwick as a secretary on 27 December 2018 | |
06 Feb 2018 | AA | Micro company accounts made up to 8 January 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
09 Nov 2017 | AAMD | Amended micro company accounts made up to 8 January 2017 | |
08 Nov 2017 | AAMD | Amended micro company accounts made up to 8 January 2017 | |
18 Sep 2017 | AA | Micro company accounts made up to 8 January 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
19 Sep 2016 | AA | Micro company accounts made up to 8 January 2016 | |
01 Apr 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 8 January 2016 | |
17 Jan 2016 | AR01 | Annual return made up to 8 January 2016 no member list | |
17 Jan 2016 | CH01 | Director's details changed for Mr Nick James Howard on 17 January 2016 | |
17 Jan 2016 | CH01 | Director's details changed for Dr Daphne Isabelle Austin on 17 January 2016 | |
10 Jan 2016 | AP01 | Appointment of Mr Mike John Ward as a director on 20 December 2015 | |
29 Dec 2015 | AP03 | Appointment of Mr Dennis John Strudwick as a secretary on 20 December 2015 | |
27 Dec 2015 | AP01 | Appointment of Mr Nick Howard as a director on 20 December 2015 | |
27 Dec 2015 | TM01 | Termination of appointment of Mark Francis Pudge as a director on 20 December 2015 | |
27 Dec 2015 | TM01 | Termination of appointment of Stephen Paul Kay as a director on 22 December 2015 | |
27 Dec 2015 | TM02 | Termination of appointment of Jeanne Mary Pudge as a secretary on 22 December 2015 | |
27 Dec 2015 | AD01 | Registered office address changed from 56 Sanctuary Close St Johns Worcester Worcestershire WR2 5PY to 16 Fountain Place Worcester WR1 3HW on 27 December 2015 |