THE PZ CUSSONS PROVIDENT TRUST LIMITED
Company number 00345902
- Company Overview for THE PZ CUSSONS PROVIDENT TRUST LIMITED (00345902)
- Filing history for THE PZ CUSSONS PROVIDENT TRUST LIMITED (00345902)
- People for THE PZ CUSSONS PROVIDENT TRUST LIMITED (00345902)
- Registers for THE PZ CUSSONS PROVIDENT TRUST LIMITED (00345902)
- More for THE PZ CUSSONS PROVIDENT TRUST LIMITED (00345902)
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
|
|
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
|
|
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
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 |