Based in Taunton in Somerset, Presidents Court Amenity Ltd was registered on 07 September 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Jeffrey, Gillian Brenda, Rowsell, Jennifer Louise, Fudge, Andrew, Pratt, Tom Russell for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFREY, Gillian Brenda | 06 June 2013 | - | 1 |
ROWSELL, Jennifer Louise | 06 June 2013 | - | 1 |
FUDGE, Andrew | 07 September 2010 | 01 January 2014 | 1 |
PRATT, Tom Russell | 07 September 2010 | 01 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 16 September 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 16 September 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AD01 - Change of registered office address | 04 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 25 September 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
AA - Annual Accounts | 02 June 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AP01 - Appointment of director | 21 June 2013 | |
AP01 - Appointment of director | 21 June 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA01 - Change of accounting reference date | 03 December 2010 | |
AD01 - Change of registered office address | 03 December 2010 | |
SH01 - Return of Allotment of shares | 01 November 2010 | |
AP01 - Appointment of director | 01 November 2010 | |
AP01 - Appointment of director | 01 November 2010 | |
AP01 - Appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
NEWINC - New incorporation documents | 07 September 2010 |