About

Registered Number: 06181893
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR,

 

Based in Hampshire, Present Diary Companies Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This company does not have any directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 03 October 2011
AA01 - Change of accounting reference date 03 August 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 03 October 2010
CERTNM - Change of name certificate 17 September 2010
RESOLUTIONS - N/A 13 September 2010
AR01 - Annual Return 06 July 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA01 - Change of accounting reference date 18 February 2010
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 06 November 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
RESOLUTIONS - N/A 05 July 2007
CERTNM - Change of name certificate 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.