Advanced company searchLink opens in new window

THE PRESS STANDARDS BOARD OF FINANCE LIMITED

Company number 02554323

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)
05 Dec 2012 AR01 Annual return made up to 28 November 2012
05 Nov 2012 AP01 Appointment of James Patrick Chisholm as a director
18 Oct 2012 AP01 Appointment of Timothy James Blott as a director
02 Jul 2012 AA Full accounts made up to 31 March 2012
19 Apr 2012 AP01 Appointment of Thomas Mockridge as a director
10 Apr 2012 TM01 Termination of appointment of Clive Milner as a director
10 Apr 2012 TM01 Termination of appointment of John Fry as a director
05 Dec 2011 AR01 Annual return made up to 15 November 2011
21 Nov 2011 CH01 Director's details changed for Mr Clive Alexander Milner on 14 November 2011
23 Jun 2011 AA Full accounts made up to 31 March 2011
19 Nov 2010 AR01 Annual return made up to 16 November 2010
01 Jul 2010 AA Full accounts made up to 31 March 2010
02 Mar 2010 AP01 Appointment of Barry Wilson Mc Ilheney as a director
25 Nov 2009 AP01 Appointment of John Anthony Fry as a director
20 Nov 2009 AR01 Annual return made up to 11 November 2009
04 Nov 2009 AP01 Appointment of Paul Andrew Vickers as a director
25 Sep 2009 288b Appointment terminated director jonathan shephard
25 Sep 2009 288b Appointment terminated director simon fairclough
25 Sep 2009 288b Appointment terminated director timothy bowdler
03 Jul 2009 AA Full accounts made up to 31 March 2009
19 Dec 2008 363a Annual return made up to 28/11/08
19 Dec 2008 288c Director's change of particulars / paul dacre / 28/11/2008
19 Dec 2008 288c Director's change of particulars / clive milner / 28/11/2008
19 Dec 2008 353 Location of register of members
28 Jul 2008 288a Director appointed jonathan shephard