- Company Overview for ROBERT PRETTIE & CO LIMITED (00948375)
- Filing history for ROBERT PRETTIE & CO LIMITED (00948375)
- People for ROBERT PRETTIE & CO LIMITED (00948375)
- Charges for ROBERT PRETTIE & CO LIMITED (00948375)
- More for ROBERT PRETTIE & CO LIMITED (00948375)
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 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
14 Feb 2018 | AD04 | Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG | |
13 Feb 2018 | PSC05 | Change of details for Wealthy Thoughts Limited as a person with significant control on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of William Robson as a director on 11 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mathew George Bishop as a director on 11 January 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
26 Oct 2015 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for William Robson on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from the Brooms 8 Monarch Court Emerson Green Bristol BS16 7FH on 20 January 2014 | |
09 Jan 2014 | AUD | Auditor's resignation | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
01 Nov 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director |