PRESTON TITHEBARN INVESTMENT LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR RICHARD IAN POWELL

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED CRAIG MCWILLIAM

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR GILES CLARKE

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1317 January 2013 ADOPT ARTICLES 14/01/2013

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ULRIKE SCHWARZ-RUNER / 17/12/2012

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

07/12/127 December 2012 DIRECTOR APPOINTED DR IAN DOUGLAS MAIR

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR DAVID YALDRON

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 31/08/2011

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR APPOINTED ULRIKE SCHWARZ-RUNER

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 06/12/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH CURTIS

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK CRANFORD BLUNDELL / 04/11/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON ELMER

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED SIMON RICHARD ELMER

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 DIRECTOR APPOINTED GARY JAMES POWELL

View Document

06/01/096 January 2009 DIRECTOR RESIGNED DARREN RAWCLIFFE

View Document

24/11/0824 November 2008 SECTION 175, DIRECTOR CAN HAVE DIRECT OR INDIRECT INTEREST THAT CONFLICTS THE INTEREST OF THE COMPANY 13/11/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR RESIGNED MARK PRESTON

View Document

07/07/087 July 2008 SECRETARY APPOINTED KATHARINE EMMA ROBINSON

View Document

07/07/087 July 2008 SECRETARY RESIGNED CAROLINE TOLHURST

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GILES ANDREW CLARKE

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED SARAH JANE CURTIS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DARREN JAMES PATRICK RAWCLIFFE

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED RAYMOND WILLIAMS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PETER SEAN VERNON

View Document

04/04/084 April 2008 DIRECTOR RESIGNED RICHARD HANDLEY

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ROGER FREDERICK CRANFORD BLUNDELL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 S366A DISP HOLDING AGM 21/02/07 S252 DISP LAYING ACC 21/02/07 S386 DISP APP AUDS 21/02/07

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED GROSVENOR FIFTY FIVE LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

10/03/0710 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company