Advanced company searchLink opens in new window

THE PZ CUSSONS PROVIDENT TRUST LIMITED

Company number 00345902

Filter by category

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)
03 Apr 2018 TM01 Termination of appointment of Clare Moss as a director on 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Mar 2018 PSC01 Notification of George Alexander Kanellis as a person with significant control on 6 February 2018
01 Mar 2018 PSC01 Notification of Amanda Claire Elflett as a person with significant control on 6 February 2018
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
06 Feb 2018 TM01 Termination of appointment of Chris Davis as a director on 1 February 2018
06 Feb 2018 AP02 Appointment of Steve Southern Trustees Limited as a director on 1 February 2018
18 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
12 Jun 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
12 Jun 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
20 May 2017 CH01 Director's details changed for Mr George Alexander Kanellis on 19 May 2017
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
05 Oct 2016 AP01 Appointment of Mrs Clare Moss as a director on 4 October 2016
05 Oct 2016 AP01 Appointment of Mr Ged Bithell as a director on 4 October 2016
04 Oct 2016 TM01 Termination of appointment of Brandon Howard Leigh as a director on 4 October 2016
04 Oct 2016 TM01 Termination of appointment of Thomas Frederick George Harrison as a director on 4 October 2016
04 Oct 2016 TM02 Termination of appointment of Brandon Howard Leigh as a secretary on 4 October 2016
04 Oct 2016 AP03 Appointment of Mrs Amanda Claire Elflett as a secretary on 4 October 2016
23 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 6
13 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6
23 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013