- Company Overview for COLONEL PORTERS EMPORIUM LIMITED (09671201)
- Filing history for COLONEL PORTERS EMPORIUM LIMITED (09671201)
- People for COLONEL PORTERS EMPORIUM LIMITED (09671201)
- Charges for COLONEL PORTERS EMPORIUM LIMITED (09671201)
- More for COLONEL PORTERS EMPORIUM LIMITED (09671201)
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) |
---|---|---|---|
21 Jun 2017 | TM01 | Termination of appointment of Barry Joseph Faulkner as a director on 8 January 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Oak Newcastle Dean Street Newcastle upon Tyne NE1 1LF to Ramside Hall Hotel Carrville Durham DH1 1TD on 21 June 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
09 Mar 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
15 Jul 2015 | CH01 | Director's details changed for Mr John Richard Adamson on 14 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|