PITTVILLE PLACE FACILITIES LIMITED
Company number 06557761
- Company Overview for PITTVILLE PLACE FACILITIES LIMITED (06557761)
- Filing history for PITTVILLE PLACE FACILITIES LIMITED (06557761)
- People for PITTVILLE PLACE FACILITIES LIMITED (06557761)
- More for PITTVILLE PLACE FACILITIES LIMITED (06557761)
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 Mar 2013 | AP01 | Appointment of Mrs Jacqueline Margaret Anderson as a director | |
12 Feb 2013 | AP01 | Appointment of Mr David Power as a director | |
16 Jan 2013 | AP01 | Appointment of Mr Derek John Smith as a director | |
17 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 7 April 2012 no member list | |
30 Dec 2011 | CH04 | Secretary's details changed for United Company Secretaries on 30 December 2011 | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Nov 2011 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 7 April 2011 no member list | |
30 Nov 2010 | AD01 | Registered office address changed from 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 30 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Michael James Hodges on 30 November 2010 | |
30 Nov 2010 | AP04 | Appointment of United Company Secretaries as a secretary | |
30 Nov 2010 | CH01 | Director's details changed for Mr Christopher David Gittins on 30 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr Timothy Patrick Edwards on 30 November 2010 | |
30 Nov 2010 | TM02 | Termination of appointment of Timothy Edwards as a secretary | |
15 Jul 2010 | AD01 | Registered office address changed from 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 15 July 2010 | |
15 Jul 2010 | TM02 | Termination of appointment of Tms South West Limited as a secretary | |
05 Jul 2010 | AD01 | Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 5 July 2010 | |
18 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 7 April 2010 no member list | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 Aug 2009 | 288c | Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 | |
11 Aug 2009 | 288c | Secretary's change of particulars / torbay management services LIMITED / 06/08/2009 |