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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
05 Jul 2010 | CONNOT | Change of name notice |