Puccini Properties of Warwick Ltd was established in 2002, it's status is listed as "Active". This business has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIRMSTONE, David | 02 May 2002 | - | 1 |
VAUGHAN, Hylma Marion | 05 July 2018 | - | 1 |
VAUGHAN, Robert John | 30 July 2020 | - | 1 |
FIRMSTONE, George Edward | 02 May 2002 | 19 December 2016 | 1 |
WATTS, Jennifer Ann | 02 May 2002 | 09 August 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 July 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 24 September 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
TM02 - Termination of appointment of secretary | 04 July 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AD01 - Change of registered office address | 14 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 27 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 19 June 2011 | |
CH01 - Change of particulars for director | 18 June 2011 | |
CH01 - Change of particulars for director | 18 June 2011 | |
AA - Annual Accounts | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363s - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
363s - Annual Return | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
AA - Annual Accounts | 29 November 2006 | |
395 - Particulars of a mortgage or charge | 15 August 2006 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 17 May 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 04 January 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
287 - Change in situation or address of Registered Office | 27 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
NEWINC - New incorporation documents | 02 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 10 January 2011 | Outstanding |
N/A |
Mortgage | 10 January 2011 | Outstanding |
N/A |
Debenture | 04 October 2010 | Outstanding |
N/A |
Legal charge | 20 August 2007 | Outstanding |
N/A |
Legal charge | 25 May 2007 | Outstanding |
N/A |
Legal charge | 27 July 2006 | Outstanding |
N/A |