- Company Overview for PRINCE COURT (TETBURY) LIMITED (07654525)
- Filing history for PRINCE COURT (TETBURY) LIMITED (07654525)
- People for PRINCE COURT (TETBURY) LIMITED (07654525)
- More for PRINCE COURT (TETBURY) LIMITED (07654525)
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) |
---|---|---|---|
08 Feb 2017 | TM01 | Termination of appointment of Stephen Wheldon Wright as a director on 8 February 2017 | |
31 Aug 2016 | TM01 | Termination of appointment of Anne Marilyn Kemp as a director on 31 August 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Peter Morris as a director on 17 August 2016 | |
22 Aug 2016 | AP01 | Appointment of Dr Michael Stephen Farthing as a director on 17 August 2016 | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jul 2016 | TM01 | Termination of appointment of Jane Needham as a director on 20 July 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Stephen Wheldon Wright as a director on 14 June 2016 | |
06 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
06 Jun 2016 | CH01 | Director's details changed for Mr Alan David Harris on 6 June 2016 | |
10 May 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
10 May 2016 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
03 May 2016 | TM01 | Termination of appointment of Kenneth Ralph Johnston as a director on 30 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Jane Needham as a director on 11 April 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of David Adrian Bowers as a director on 29 March 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Joan Margaret Wilbourne as a director on 11 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mrs Anne Marilyn Kemp as a director on 8 January 2016 | |
06 Jan 2016 | AP04 | Appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of Covenant Management Limited as a secretary on 1 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from 1 High Street Witney Oxfordshire OX28 6HW England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 6 January 2016 | |
30 Nov 2015 | AD01 | Registered office address changed from 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA to 1 High Street Witney Oxfordshire OX28 6HW on 30 November 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Anne Elizabeth Young as a director on 21 September 2015 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
24 Jun 2015 | CH01 | Director's details changed for Mrs Anne Elizabeth Young on 1 April 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Kenneth Ralph Johnston on 28 March 2015 |