- Company Overview for PICK A PART LIMITED (02884720)
- Filing history for PICK A PART LIMITED (02884720)
- People for PICK A PART LIMITED (02884720)
- Charges for PICK A PART LIMITED (02884720)
- Insolvency for PICK A PART LIMITED (02884720)
- More for PICK A PART LIMITED (02884720)
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) |
---|---|---|---|
12 Aug 2020 | TM01 | Termination of appointment of William Thomas Fletcher as a director on 29 July 2020 | |
28 Jul 2020 | PSC02 | Notification of Recycling Lives Limited as a person with significant control on 28 September 2018 | |
28 Jul 2020 | PSC07 | Cessation of Steven Terence Jackson as a person with significant control on 28 September 2018 | |
18 Jun 2020 | AP01 | Appointment of Mr Gerry Marshall as a director on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Christopher James Chambers as a director on 18 June 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Anthony Sharkey as a director on 27 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
25 Apr 2019 | MR01 | Registration of charge 028847200002, created on 16 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
26 Feb 2019 | AP01 | Appointment of Anthony Sharkey as a director on 26 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Paul Finnerty as a director on 1 February 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 15 December 2017 | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 15 December 2017 | |
16 Mar 2018 | MR01 | Registration of charge 028847200001, created on 15 March 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Paul Finnerty as a director on 11 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
21 Feb 2018 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Recycling Lives Centre Essex Street Preston PR1 1QE on 21 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr William Thomas Fletcher as a director on 20 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Terence Giles Charlton as a director on 20 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Steven Terence Jackson as a person with significant control on 20 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Terence Giles Charlton as a director on 20 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Simon Giles Charlton as a director on 20 February 2018 | |
21 Feb 2018 | TM02 | Termination of appointment of Natalie Brittan as a secretary on 20 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Terence Giles Charlton as a person with significant control on 20 February 2018 |