- Company Overview for PAGET & GLOVER SPRINGS LIMITED (01432424)
- Filing history for PAGET & GLOVER SPRINGS LIMITED (01432424)
- People for PAGET & GLOVER SPRINGS LIMITED (01432424)
- Charges for PAGET & GLOVER SPRINGS LIMITED (01432424)
- More for PAGET & GLOVER SPRINGS LIMITED (01432424)
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) |
---|---|---|---|
08 Jan 2025 | TM01 | Termination of appointment of Annette Matthews as a director on 7 January 2025 | |
08 Jan 2025 | PSC07 | Cessation of Annette Matthews as a person with significant control on 7 January 2025 | |
08 Jan 2025 | PSC01 | Notification of Raymond Henry Dixon as a person with significant control on 7 January 2025 | |
08 Jan 2025 | AP01 | Appointment of Mr Raymond Henry Dixon as a director on 7 January 2025 | |
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
03 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
31 Aug 2021 | AD01 | Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Unit 5-8 Leve Lane Willenhall WV13 1PS on 31 August 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Office1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 26 April 2021 | |
13 Apr 2021 | PSC07 | Cessation of Jd Capital Ltd as a person with significant control on 12 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Mohammed Kaleem as a director on 12 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Ms Annette Matthews as a director on 12 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Zanete Fergusone as a director on 12 April 2021 | |
13 Apr 2021 | PSC01 | Notification of Annette Matthews as a person with significant control on 12 April 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Annette Matthews as a director on 23 February 2021 | |
23 Feb 2021 | TM02 | Termination of appointment of Rachel Glover as a secretary on 23 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Rachel Glover as a director on 23 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021 | |
19 Nov 2020 | PSC02 | Notification of Jd Capital Ltd as a person with significant control on 19 November 2020 |