- Company Overview for PYRFORD VENTURES LIMITED (10212289)
- Filing history for PYRFORD VENTURES LIMITED (10212289)
- People for PYRFORD VENTURES LIMITED (10212289)
- More for PYRFORD VENTURES LIMITED (10212289)
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) |
---|---|---|---|
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
15 Jun 2018 | PSC05 | Change of details for Spl Cobham Limited as a person with significant control on 2 June 2017 | |
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
28 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Robert David Hewitt on 13 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet KT14 6SD United Kingdom to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Richard Elliot Hugh Lee as a director on 12 October 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|