PYM'S LANE PROPERTIES LIMITED

04770007
LOWOOD HOUSE BARNES LANE MILFORD ON SEA HAMPSHIRE SO41 0RL

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2014 annual-return Annual Return 4 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 accounts Annual Accounts 6 Buy now
31 May 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
23 May 2012 officers Change of particulars for director (Mr Alan John Pinkney) 2 Buy now
23 May 2012 officers Change of particulars for secretary (Mr Alan John Pinkney) 2 Buy now
30 Mar 2012 accounts Annual Accounts 8 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 accounts Annual Accounts 9 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
19 Aug 2010 officers Termination of appointment of director (Jaroslava Hall) 1 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Jaroslava Hall) 1 Buy now
18 Aug 2010 officers Appointment of corporate secretary (Jaroslava Hall) 2 Buy now
18 Aug 2010 officers Appointment of corporate director (Jaroslava Hall) 2 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 address Change Sail Address Company 1 Buy now
01 Jun 2010 accounts Annual Accounts 10 Buy now
17 Jun 2009 accounts Annual Accounts 10 Buy now
15 Jun 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
30 Jun 2008 accounts Annual Accounts 10 Buy now
05 Jun 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
14 Jun 2007 annual-return Return made up to 19/05/07; full list of members 3 Buy now
05 Mar 2007 accounts Annual Accounts 8 Buy now
21 Jun 2006 annual-return Return made up to 19/05/06; full list of members 8 Buy now
22 Feb 2006 accounts Annual Accounts 10 Buy now
23 Jun 2005 annual-return Return made up to 19/05/05; full list of members 8 Buy now
08 Mar 2005 accounts Annual Accounts 10 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
14 Feb 2005 officers New secretary appointed 2 Buy now
30 Jun 2004 annual-return Return made up to 19/05/04; full list of members 8 Buy now
28 Apr 2004 accounts Accounting reference date extended from 31/05/04 to 31/08/04 1 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ 1 Buy now
06 Oct 2003 miscellaneous Statement Of Affairs 14 Buy now
06 Oct 2003 capital Ad 28/08/03--------- £ si 100@1=100 £ ic 100/200 3 Buy now
28 Sep 2003 officers New director appointed 2 Buy now
28 Sep 2003 officers New director appointed 2 Buy now
15 Sep 2003 officers New director appointed 2 Buy now
15 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Sep 2003 officers Secretary resigned 1 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
15 Sep 2003 capital Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 3 Buy now
06 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2003 change-of-name Certificate Change Of Name Company 4 Buy now
02 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2003 incorporation Incorporation Company 14 Buy now