PURDEY AT THE ROYAL BERKSHIRE SHOOTING SCHOOL LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

06/01/236 January 2023 Change of name notice

View Document

06/01/236 January 2023 Certificate of change of name

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Charles Timothy Irby as a director on 2022-12-31

View Document

29/11/2229 November 2022 Change of name with request to seek comments from relevant body

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

04/04/224 April 2022 Termination of appointment of Dylan Wyn Williams as a director on 2022-03-31

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2020-03-31

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Appointment of Mr Lewis Edward Nigel O'neill as a director on 2021-06-22

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/04/148 April 2014 SAIL ADDRESS CHANGED FROM:
LOWER MILL KINGSTON ROAD
EPSOM
SURREY
KT17 2AE
UNITED KINGDOM

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
EIGHTH FLOOR 6 NEW STREET SQUARE
LONDON
EC4A 3AQ
UNITED KINGDOM

View Document

07/03/147 March 2014 AUDITOR'S RESIGNATION

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

30/10/1330 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072581770002

View Document

01/10/131 October 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072581770001

View Document

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOS￯﾿ᄑ ANTONIO WEIFFENBACH / 29/04/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR DYLAN WYN WILLIAMS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEWMAN

View Document

30/05/1330 May 2013 ADOPT ARTICLES 29/04/2013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR JOS￯﾿ᄑ ANTONIO WEIFFENBACH

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR SVEN BJ￯﾿ᄑRN HERLIN KAISER

View Document

15/05/1315 May 2013 ADOPT ARTICLES 29/04/2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DYLAN WILLIAMS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE LAKE

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE WOOD

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUMLEY

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS RICHARD LUMLEY

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED DYLAN WYN WILLIAMS

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR MIKE WOOD

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED NATALIE ANNE LAKE

View Document

02/06/112 June 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/07/105 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 COMPANY NAME CHANGED EDELA LIMITED CERTIFICATE ISSUED ON 05/07/10

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR ALEXANDER RICHARD NEWMAN

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR ALEXANDER RICHARD NEWMAN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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