- 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) |
---|---|---|---|
21 Feb 2018 | PSC07 | Cessation of Simon Giles Charlton as a person with significant control on 20 February 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
05 Jan 2018 | PSC04 | Change of details for Mr Terence Giles Charlton as a person with significant control on 6 December 2016 | |
05 Jan 2018 | PSC04 | Change of details for Mr Simon Giles Charlton as a person with significant control on 6 December 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | TM01 | Termination of appointment of Ronald Giles Charlton as a director on 23 March 2017 | |
02 May 2017 | TM01 | Termination of appointment of Ronald Giles Charlton as a director on 23 March 2017 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
17 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
12 Feb 2016 | CH01 | Director's details changed for Mr Ronald Giles Charlton on 19 January 2016 | |
11 Feb 2016 | CH03 | Secretary's details changed for Mrs Natalie Brittan on 10 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Terence Giles Charlton on 19 January 2016 | |
10 Feb 2016 | CH03 | Secretary's details changed for Natalie Charlton on 10 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Simon Giles Charlton on 19 January 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Terence Giles Charlton on 10 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Simon Giles Charlton on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 10 February 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders |