PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED
Company number 10274204
- Company Overview for PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED (10274204)
- Filing history for PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED (10274204)
- People for PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED (10274204)
- More for PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED (10274204)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
30 Jul 2024 | TM01 | Termination of appointment of Gillian Higgs as a director on 1 July 2024 | |
15 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 May 2024 | AD01 | Registered office address changed from All Saints Court 76 Branston Road Burton-on-Trent Staffordshire DE14 3GP England to C/O Alan Bates -Laurus House First Avenue Burton-on-Trent DE14 2WH on 13 May 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from Pool House Dam Street Lichfield WS13 6AA United Kingdom to All Saints Court 76 Branston Road Burton-on-Trent Staffordshire DE14 3GP on 16 December 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
26 May 2020 | TM01 | Termination of appointment of Louise Marie Lawrence as a director on 13 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Alan Michael Bates as a director on 13 May 2020 | |
17 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jun 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
29 Jun 2019 | AP01 | Appointment of Mrs Claire Mercer as a director on 29 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Edward Ireland as a director on 26 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Pamela Ann Mayman as a director on 13 June 2019 | |
13 Nov 2018 | AP01 | Appointment of Mrs Jeanette Margaret Allen as a director on 12 November 2018 | |
19 Oct 2018 | AP01 | Appointment of Mrs Louise Marie Lawrence as a director on 19 October 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
14 Jun 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
14 Jun 2018 | PSC08 | Notification of a person with significant control statement |