- Company Overview for PSG (OLDCO) 2019 LIMITED (02946375)
- Filing history for PSG (OLDCO) 2019 LIMITED (02946375)
- People for PSG (OLDCO) 2019 LIMITED (02946375)
- Charges for PSG (OLDCO) 2019 LIMITED (02946375)
- Insolvency for PSG (OLDCO) 2019 LIMITED (02946375)
- More for PSG (OLDCO) 2019 LIMITED (02946375)
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) |
---|---|---|---|
05 Sep 2015 | TM01 | Termination of appointment of Barry James Brown as a director on 2 September 2015 | |
05 Sep 2015 | TM02 | Termination of appointment of Jeremy Alan Smith as a secretary on 2 September 2015 | |
05 Sep 2015 | AP01 | Appointment of Mr Stephen Charles Keating as a director on 2 September 2015 | |
19 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
19 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
18 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
18 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
05 Oct 2012 | CH01 | Director's details changed for Mr Michael John Wimsey on 20 August 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
31 Oct 2011 | SH02 | Sub-division of shares on 14 July 2011 | |
21 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
23 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Mr Jeremy Alan Smith on 7 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Barry James Brown on 7 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Michael John Wimsey on 7 July 2010 | |
22 Jul 2010 | CH03 | Secretary's details changed for Mr Jeremy Alan Smith on 7 July 2010 | |
10 Nov 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
24 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
24 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Sep 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
09 Jul 2008 | 363a | Return made up to 07/07/08; full list of members |