Advanced company searchLink opens in new window

PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED

Company number 07258177

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)
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Mr José Antonio Weiffenbach on 29 April 2013
05 Jun 2013 AP01 Appointment of Mr Dylan Wyn Williams as a director
05 Jun 2013 TM01 Termination of appointment of Alexander Newman as a director
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2013 AP01 Appointment of Mr José Antonio Weiffenbach as a director
20 May 2013 AP01 Appointment of Mr Sven Björn Herlin Kaiser as a director
15 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 TM01 Termination of appointment of Dylan Williams as a director
01 May 2013 TM01 Termination of appointment of Natalie Lake as a director
18 Apr 2013 TM01 Termination of appointment of Christopher Lumley as a director
18 Apr 2013 TM01 Termination of appointment of Mike Wood as a director
20 Jul 2012 AA Accounts for a small company made up to 31 May 2011
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AP01 Appointment of Mr Mike Wood as a director
14 Jun 2011 AP01 Appointment of Dylan Wyn Williams as a director
14 Jun 2011 AP01 Appointment of Mr Christopher Francis Richard Lumley as a director
14 Jun 2011 AP01 Appointment of Natalie Anne Lake as a director
02 Jun 2011 AD03 Register(s) moved to registered inspection location
02 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Jun 2011 AD02 Register inspection address has been changed
05 Jul 2010 CERTNM Company name changed edela LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
05 Jul 2010 CONNOT Change of name notice