- Company Overview for PGH MELMERBY LIMITED (01392251)
- Filing history for PGH MELMERBY LIMITED (01392251)
- People for PGH MELMERBY LIMITED (01392251)
- Charges for PGH MELMERBY LIMITED (01392251)
- Insolvency for PGH MELMERBY LIMITED (01392251)
- More for PGH MELMERBY LIMITED (01392251)
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) |
---|---|---|---|
23 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | CONNOT | Change of name notice | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
01 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Stuart John Taylor on 18 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mrs Margaret Ann Potter on 18 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Charles Derrick Potter on 18 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Matthew George Lamb on 18 December 2015 | |
18 Dec 2015 | CH03 | Secretary's details changed for Mr Kenneth James Watson on 18 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of James Thomson as a director on 10 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Matthew George Lamb on 22 September 2014 | |
24 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
14 Feb 2013 | CERTNM |
Company name changed the potter group LIMITED\certificate issued on 14/02/13
|
|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Matthew George Lamb on 13 August 2012 | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |