- Company Overview for PURSLOW INVESTMENTS LIMITED (08018161)
- Filing history for PURSLOW INVESTMENTS LIMITED (08018161)
- People for PURSLOW INVESTMENTS LIMITED (08018161)
- Charges for PURSLOW INVESTMENTS LIMITED (08018161)
- More for PURSLOW INVESTMENTS LIMITED (08018161)
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) |
---|---|---|---|
12 Dec 2014 | AA | Accounts for a small company made up to 31 July 2014 | |
09 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
12 Apr 2013 | AP01 | Appointment of Mrs Jayne Elizabeth Purslow as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Grant Campbell Wright as a director | |
28 Jun 2012 | CH01 | Director's details changed for Mr Mark Michael Sheehan on 21 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Christian Mark Cecil Purslow on 21 June 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS on 28 June 2012 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 12 June 2012
|
|
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 12 June 2012
|
|
14 Jun 2012 | AA01 | Current accounting period extended from 30 April 2013 to 31 July 2013 | |
06 Jun 2012 | AP01 | Appointment of Mr Mark Michael Sheehan as a director | |
15 May 2012 | CERTNM |
Company name changed beverley golf centre LIMITED\certificate issued on 15/05/12
|
|
10 May 2012 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
10 May 2012 | TM01 | Termination of appointment of Snr Denton Directors Limited as a director | |
10 May 2012 | TM01 | Termination of appointment of James Fairbairn as a director | |
10 May 2012 | AP01 | Appointment of Mr Christian Mark Cecil Purslow as a director | |
19 Apr 2012 | CERTNM |
Company name changed snrdco 3078 LIMITED\certificate issued on 19/04/12
|
|
03 Apr 2012 | NEWINC | Incorporation |