PACK AND PRIME MEWS MANAGEMENT COMPANY LIMITED

03288058
NASH HOUSE PACK AND PRIME LANE HENLEY ON THAMES OXFORDSHIRE RG9 1TT

Documents

Documents
Date Category Description Pages
21 Feb 2024 accounts Annual Accounts 3 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 accounts Annual Accounts 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2022 officers Appointment of director (Mr Sean James Collins) 2 Buy now
20 Apr 2022 accounts Annual Accounts 3 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 3 Buy now
24 Mar 2021 officers Termination of appointment of secretary (Angela Elizabeth Lyn Castles) 1 Buy now
04 Feb 2021 officers Appointment of director (Mr Robin Charles Jackson) 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2020 officers Appointment of director (Mrs Merelina Tebbot) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Anthea Eastburn) 1 Buy now
21 Feb 2020 accounts Annual Accounts 4 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 4 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 4 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2017 officers Appointment of director (Mrs Anthea Eastburn) 2 Buy now
03 Mar 2017 officers Termination of appointment of director (Geoffrey Fielding) 1 Buy now
10 Feb 2017 accounts Annual Accounts 4 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 4 Buy now
06 Dec 2015 annual-return Annual Return 8 Buy now
02 Apr 2015 accounts Annual Accounts 4 Buy now
12 Dec 2014 annual-return Annual Return 8 Buy now
21 May 2014 accounts Annual Accounts 4 Buy now
08 Dec 2013 annual-return Annual Return 8 Buy now
15 Jul 2013 officers Appointment of director (Julie Dillwyn Brown) 3 Buy now
04 Jul 2013 officers Termination of appointment of director (Maureen Marsh) 1 Buy now
14 Mar 2013 accounts Annual Accounts 4 Buy now
07 Dec 2012 annual-return Annual Return 8 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
12 Dec 2011 annual-return Annual Return 8 Buy now
20 Jul 2011 accounts Annual Accounts 4 Buy now
23 Dec 2010 annual-return Annual Return 8 Buy now
09 Aug 2010 accounts Annual Accounts 4 Buy now
20 Dec 2009 annual-return Annual Return 7 Buy now
20 Dec 2009 officers Change of particulars for director (Mr John Robin Hartley) 2 Buy now
20 Dec 2009 officers Change of particulars for director (Geoffrey Fielding) 2 Buy now
20 Dec 2009 officers Change of particulars for director (Maureen Marsh) 2 Buy now
20 Dec 2009 officers Change of particulars for director (Angela Elizabeth Lyn Castles) 2 Buy now
13 Jul 2009 accounts Annual Accounts 4 Buy now
12 Dec 2008 annual-return Return made up to 05/12/08; full list of members 6 Buy now
02 Sep 2008 accounts Annual Accounts 4 Buy now
20 Dec 2007 annual-return Return made up to 05/12/07; full list of members 4 Buy now
14 Jun 2007 accounts Annual Accounts 4 Buy now
30 May 2007 officers Director resigned 1 Buy now
22 Dec 2006 annual-return Return made up to 05/12/06; full list of members 10 Buy now
05 Jun 2006 accounts Annual Accounts 4 Buy now
28 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
27 Feb 2006 annual-return Return made up to 05/12/05; full list of members 10 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: belvedere pack & prime lane henley on thames oxfordshire RG9 1TT 1 Buy now
06 Jul 2005 accounts Annual Accounts 4 Buy now
13 Jan 2005 annual-return Return made up to 05/12/04; full list of members 10 Buy now
23 Jul 2004 accounts Annual Accounts 4 Buy now
01 Mar 2004 annual-return Return made up to 05/12/03; full list of members 10 Buy now
01 Mar 2004 officers New secretary appointed 2 Buy now
08 Jan 2004 officers New director appointed 2 Buy now
08 Jan 2004 officers Director resigned 1 Buy now
18 Sep 2003 accounts Annual Accounts 4 Buy now
11 Dec 2002 annual-return Return made up to 05/12/02; full list of members 10 Buy now
11 Jul 2002 accounts Annual Accounts 4 Buy now
11 Dec 2001 annual-return Return made up to 05/12/01; full list of members 9 Buy now
19 Jul 2001 accounts Annual Accounts 4 Buy now
10 Dec 2000 annual-return Return made up to 05/12/00; full list of members 10 Buy now
23 Jun 2000 accounts Annual Accounts 3 Buy now
08 Dec 1999 annual-return Return made up to 05/12/99; full list of members 10 Buy now
23 Sep 1999 officers Director resigned 1 Buy now
23 Sep 1999 officers New director appointed 2 Buy now
23 Sep 1999 address Registered office changed on 23/09/99 from: kingston pack and prime lane henley on thames oxfordshire RG9 1TT 1 Buy now
10 Sep 1999 accounts Annual Accounts 4 Buy now
01 Aug 1999 officers Secretary resigned 1 Buy now
01 Aug 1999 officers New secretary appointed 2 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
09 Dec 1998 annual-return Return made up to 05/12/98; full list of members 8 Buy now
14 Sep 1998 accounts Annual Accounts 4 Buy now
15 Jun 1998 officers Secretary resigned 1 Buy now
15 Jun 1998 officers New secretary appointed 2 Buy now
15 Jun 1998 address Registered office changed on 15/06/98 from: sirius pack & prime mews pack & prime lane henley on thames oxfordshire RG9 1TT 1 Buy now
22 Jan 1998 officers Secretary resigned 1 Buy now
22 Jan 1998 officers New secretary appointed 2 Buy now
21 Jan 1998 officers New director appointed 2 Buy now
21 Jan 1998 officers New director appointed 2 Buy now
21 Jan 1998 officers New director appointed 2 Buy now
21 Jan 1998 officers New director appointed 2 Buy now
21 Jan 1998 officers New director appointed 2 Buy now
21 Jan 1998 capital Ad 19/12/97--------- £ si 5@1=5 £ ic 1/6 2 Buy now
21 Jan 1998 address Registered office changed on 21/01/98 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE 1 Buy now
21 Jan 1998 officers Director resigned 1 Buy now
19 Dec 1997 annual-return Return made up to 05/12/97; full list of members 11 Buy now
05 Dec 1996 incorporation Incorporation Company 19 Buy now