PETWORTH COURT MANAGEMENT (READING) LIMITED
Company number 01136384
- Company Overview for PETWORTH COURT MANAGEMENT (READING) LIMITED (01136384)
- Filing history for PETWORTH COURT MANAGEMENT (READING) LIMITED (01136384)
- People for PETWORTH COURT MANAGEMENT (READING) LIMITED (01136384)
- More for PETWORTH COURT MANAGEMENT (READING) LIMITED (01136384)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 | Annual return made up to 13 May 2015 no member list | |
05 May 2015 | AP01 | Appointment of Elena Corbos as a director on 9 March 2015 | |
12 Apr 2015 | AP01 | Appointment of James Knight as a director on 9 March 2015 | |
06 Oct 2014 | TM01 | Termination of appointment of Roger Mercott as a director on 11 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | TM01 | Termination of appointment of Elaine Jean Cobb as a director on 12 August 2014 | |
14 May 2014 | AR01 | Annual return made up to 13 May 2014 no member list | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AP01 | Appointment of Iain Lattimer as a director | |
16 Jul 2013 | AR01 | Annual return made up to 13 May 2013 no member list | |
15 Jul 2013 | TM02 | Termination of appointment of a secretary | |
15 Jul 2013 | CH01 | Director's details changed for Roger Mercott on 1 October 2009 | |
15 Jul 2013 | CH01 | Director's details changed for Elaine Jean Cobb on 1 October 2009 | |
15 Jul 2013 | CH01 | Director's details changed for Edward Adam Shepherd on 1 October 2009 | |
15 Jul 2013 | CH01 | Director's details changed for Barry Frederick Gibbons on 1 October 2009 | |
21 May 2013 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary | |
15 Mar 2013 | AP04 | Appointment of Chansecs Limited as a secretary | |
15 Mar 2013 | AD01 | Registered office address changed from C O John Mortiemr Property Management Limited Bagshot Road Bracknell Berks. RG12 9SE on 15 March 2013 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | TM01 | Termination of appointment of Rachel Whybrow as a director | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 no member list | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 13 May 2011 no member list | |
09 Dec 2010 | TM01 | Termination of appointment of Jonathan Metthews as a director |