THE PURBECK GAZETTE LIMITED

04868409
THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
04 Mar 2020 officers Termination of appointment of director (Raymond Stanley Tindle) 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 officers Appointment of secretary (Mr Alastair James Manson) 2 Buy now
30 Jan 2019 officers Termination of appointment of secretary (Amanda Jane Pusey) 1 Buy now
05 Dec 2018 accounts Annual Accounts 5 Buy now
12 Oct 2018 officers Appointment of director (Mr Danny Cammiade) 2 Buy now
20 Sep 2018 officers Termination of appointment of director (Wendy Diane Craig) 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2017 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
09 Dec 2016 miscellaneous Second filing of Confirmation Statement dated 15/08/2016 6 Buy now
17 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 18 Buy now
19 Sep 2016 return 15/08/16 Statement of Capital gbp 1 6 Buy now
16 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
15 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
21 Jul 2015 officers Appointment of secretary (Mrs Amanda Jane Pusey) 2 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Termination of appointment of director (Kathryn Louise Fyfield) 1 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 officers Appointment of secretary (Mrs Kathryn Louise Fyfield) 2 Buy now
11 Jul 2014 officers Appointment of director (Mrs Kathryn Louise Fyfield) 2 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Susan Yates) 1 Buy now
27 Jun 2014 officers Termination of appointment of director (Susan Yates) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Brian Doel) 1 Buy now
18 Dec 2013 accounts Annual Accounts 10 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Appointment of director (Mrs Susan Ruth Yates) 2 Buy now
11 Dec 2012 accounts Annual Accounts 9 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
20 Aug 2012 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
20 Aug 2012 officers Change of particulars for secretary (Mrs Susan Ruth Yates) 1 Buy now
20 Aug 2012 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
20 Aug 2012 officers Change of particulars for director (Mr. Brian Gilroy Doel) 2 Buy now
01 May 2012 auditors Auditors Resignation Company 1 Buy now
22 Dec 2011 accounts Annual Accounts 12 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
12 Nov 2010 accounts Annual Accounts 13 Buy now
19 Aug 2010 annual-return Annual Return 6 Buy now
04 Nov 2009 accounts Annual Accounts 13 Buy now
17 Aug 2009 annual-return Return made up to 15/08/09; full list of members 4 Buy now
03 Apr 2009 officers Appointment terminated director colin christmas 1 Buy now
03 Apr 2009 officers Appointment terminated secretary colin christmas 1 Buy now
25 Mar 2009 officers Secretary appointed susan ruth yates 3 Buy now
05 Feb 2009 accounts Annual Accounts 13 Buy now
24 Dec 2008 officers Director appointed wendy diane craig 4 Buy now
22 Aug 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / colin christmas / 17/03/2008 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from, 88 west street, farnham, surrey, GU9 7EP 1 Buy now
03 Feb 2008 accounts Annual Accounts 13 Buy now
30 Aug 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
14 Aug 2007 miscellaneous Miscellaneous 1 Buy now
05 Feb 2007 accounts Annual Accounts 13 Buy now
12 Sep 2006 annual-return Return made up to 15/08/06; no change of members 6 Buy now
06 Dec 2005 accounts Annual Accounts 12 Buy now
28 Oct 2005 officers Director's particulars changed 1 Buy now
09 Sep 2005 annual-return Return made up to 15/08/05; no change of members 2 Buy now
04 Feb 2005 accounts Annual Accounts 12 Buy now
03 Sep 2004 officers Director's particulars changed 1 Buy now
20 Aug 2004 annual-return Return made up to 15/08/04; full list of members 6 Buy now
20 Feb 2004 accounts Accounting reference date shortened from 31/08/04 to 31/03/04 1 Buy now
08 Dec 2003 officers New director appointed 3 Buy now
25 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2003 officers New secretary appointed;new director appointed 4 Buy now
17 Sep 2003 officers New director appointed 4 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: 16-18 quarry street, guildford, surrey, GU1 3UF 1 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
15 Aug 2003 incorporation Incorporation Company 17 Buy now