PISCATORIAL SOCIETY HOLDINGS LIMITED
Company number 11676104
- Company Overview for PISCATORIAL SOCIETY HOLDINGS LIMITED (11676104)
- Filing history for PISCATORIAL SOCIETY HOLDINGS LIMITED (11676104)
- People for PISCATORIAL SOCIETY HOLDINGS LIMITED (11676104)
- More for PISCATORIAL SOCIETY HOLDINGS LIMITED (11676104)
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) |
---|---|---|---|
28 Aug 2020 | AP01 | Appointment of Mr Timothy Nicholas Pike as a director on 2 July 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Anthony John Diment as a director on 2 July 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Michael Peter Lawton Baker as a director on 2 July 2020 | |
28 Aug 2020 | AP03 | Appointment of Mr Geoffrey Fleming as a secretary on 2 July 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Nicholas James Measham as a director on 2 July 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Geoffrey Fleming as a director on 2 July 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Ramshill East Winterslow Salisbury SP5 1QF England to 66 High Street Heytesbury Wiltshire BA12 0ED on 28 August 2020 | |
10 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
10 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2020 | |
10 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
11 Nov 2019 | CH01 | Director's details changed for Mr Hugo Swann on 11 November 2019 | |
20 Mar 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 31 October 2019 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | AD01 | Registered office address changed from Number 1 London Road Southampton SO15 2AE to Ramshill East Winterslow Salisbury SP5 1QF on 1 February 2019 | |
31 Jan 2019 | PSC07 | Cessation of Michael Peter Lawton Baker as a person with significant control on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr David Alan Watson as a director on 16 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr John Graham Waterton as a director on 16 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Richard Frederick Hawkes as a director on 16 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Anthony Wilson Bird as a director on 16 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr John Kenneth George Dart as a director on 16 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Nicholas James Measham as a director on 16 January 2019 | |
14 Nov 2018 | NEWINC |
Incorporation
|