Advanced company searchLink opens in new window

PASTORAL HOMES LIMITED

Company number 03233164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
07 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
15 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 280,000
08 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 280,000
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Oct 2012 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012
14 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
22 May 2012 AP01 Appointment of Mr Craig Barry Lovelace as a director
20 Jan 2012 TM01 Termination of appointment of Phil Wieland as a director
16 Oct 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
16 Oct 2011 AP03 Appointment of Ms Catherine Mary Jane Vickery as a secretary
16 Oct 2011 TM02 Termination of appointment of Stephen Collier as a secretary
08 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
20 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Phil Wieland on 1 October 2009
19 Aug 2010 CH01 Director's details changed for Mr Stephen John Collier on 1 October 2009
19 Aug 2010 CH03 Secretary's details changed for Mr Stephen John Collier on 1 October 2009
23 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
27 Aug 2009 363a Return made up to 02/08/09; full list of members
27 Aug 2009 288c Director's change of particulars / phil wieland / 17/04/2009