CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED
Company number 06389060
- Company Overview for CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED (06389060)
- Filing history for CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED (06389060)
- People for CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED (06389060)
- Charges for CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED (06389060)
- More for CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED (06389060)
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 Jul 2012 | AP01 | Appointment of Anthony Charles Roper as a director | |
19 Jul 2012 | AP01 | Appointment of Mark Christopher Wayment as a director | |
19 Jul 2012 | AP01 | Appointment of Naseer Ulla as a director | |
19 Jul 2012 | AP01 | Appointment of Robert James Newton as a director | |
19 Jul 2012 | AP03 | Appointment of Jayne Cheadle as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 19 July 2012 | |
12 Jul 2012 | MISC | Section 519 | |
25 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Mr Richard Turpin on 3 October 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Mr Jeremy Peter Hartley on 3 October 2010 | |
16 Sep 2010 | AP03 | Appointment of Mrs Sarah Joelle Lowe as a secretary | |
24 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Dec 2009 | AP01 | Appointment of Mr Neil Geoffrey Ward as a director | |
08 Dec 2009 | TM02 | Termination of appointment of Janette Miller as a secretary | |
08 Dec 2009 | TM01 | Termination of appointment of Michael Collier as a director | |
30 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Michael Edward Collier on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Richard Turpin on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Jeremy Peter Hartley on 30 October 2009 | |
15 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
19 Aug 2008 | 288b | Appointment terminated director james carter | |
09 Feb 2008 | 395 | Particulars of mortgage/charge |