PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED
Company number 07258177
- Company Overview for PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED (07258177)
- Filing history for PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED (07258177)
- People for PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED (07258177)
- Charges for PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED (07258177)
- More for PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED (07258177)
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) |
---|---|---|---|
26 Sep 2019 | CH01 | Director's details changed for Mrs Jacqueline Emily Nixon on 26 September 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Dylan Wyn Williams as a director on 31 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
29 Apr 2019 | AUD | Auditor's resignation | |
05 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
07 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2018 | |
14 Sep 2018 | AP03 | Appointment of Mrs Jacqueline Emily Nixon as a secretary on 20 August 2018 | |
14 Sep 2018 | AP01 | Appointment of Mrs Jacqueline Emily Nixon as a director on 20 August 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
08 May 2018 | PSC02 | Notification of James Purdey & Sons Limited as a person with significant control on 4 April 2018 | |
17 Apr 2018 | AD02 | Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to Walmar House 296 Regent Street London W1B 3AP | |
16 Apr 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
16 Apr 2018 | AP01 | Appointment of Mr Colin John Sturgess as a director on 4 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Jonathan Charles Timothy Irby as a director on 4 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr James Hayward Neale Horne as a director on 4 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of José Antonio Weiffenbach as a director on 4 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Sven Björn Herlin Kaiser as a director on 4 April 2018 | |
29 Mar 2018 | MR04 | Satisfaction of charge 072581770002 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 072581770001 in full | |
06 Dec 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 Dec 2016 | AA | Accounts for a small company made up to 29 February 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | MA | Memorandum and Articles of Association |