Advanced company searchLink opens in new window

PRECISION HOUSE MANAGEMENT SERVICES LIMITED

Company number 01960638

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Iith Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
07 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000,000
13 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000,000
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
25 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
25 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
03 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 26 December 2012 with full list of shareholders
10 Oct 2012 CERTNM Company name changed mckechnie management services LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
20 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-14
13 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-04
13 Sep 2012 CONNOT Change of name notice
26 Jul 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 26 December 2011 with full list of shareholders
01 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2011 AA Full accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 26 December 2010 with full list of shareholders
26 Aug 2010 AA Full accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 26 December 2009 with full list of shareholders
28 Oct 2009 AA Full accounts made up to 31 December 2008
09 Oct 2009 CH01 Director's details changed for Simon Antony Peckham on 8 October 2009
09 Oct 2009 CH03 Secretary's details changed for Garry Elliot Barnes on 8 October 2009