- Company Overview for PENTALVER CANNOCK LIMITED (01189068)
- Filing history for PENTALVER CANNOCK LIMITED (01189068)
- People for PENTALVER CANNOCK LIMITED (01189068)
- Charges for PENTALVER CANNOCK LIMITED (01189068)
- Registers for PENTALVER CANNOCK LIMITED (01189068)
- More for PENTALVER CANNOCK LIMITED (01189068)
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) |
---|---|---|---|
16 Aug 2017 | AP01 | Appointment of Mr Gary Richards Long as a director on 1 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Russell Andrew John Mears as a director on 31 July 2017 | |
20 Jun 2017 | MA | Memorandum and Articles of Association | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | TM01 | Termination of appointment of Edmund More Spriggs as a director on 31 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Matthew Owen Walsh as a director on 3 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 3rd Floor, the Podium 1 Eversholt Street London NW1 2FL on 10 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Charles Noble as a director on 3 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Adam Lewis Cunliffe as a director on 3 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Russell Andrew John Mears as a director on 3 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of John Carl Trenchard as a director on 3 May 2017 | |
10 May 2017 | AP03 | Appointment of Mr Kevin James Utting as a secretary on 3 May 2017 | |
10 May 2017 | TM02 | Termination of appointment of John Kilby as a secretary on 3 May 2017 | |
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 May 2016 | AD01 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 | |
25 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
22 Dec 2015 | CH01 | Director's details changed for John Carl Trenchard on 1 August 2015 | |
15 Sep 2015 | AP01 | Appointment of John Carl Trenchard as a director on 1 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Martijn Alexander Van Dongen as a director on 1 August 2015 | |
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
10 Nov 2014 | TM01 | Termination of appointment of Bernard Vree as a director on 1 November 2014 | |
09 Apr 2014 | AA | Accounts made up to 31 December 2013 |