- Company Overview for PJ INVESTCO LIMITED (03844393)
- Filing history for PJ INVESTCO LIMITED (03844393)
- People for PJ INVESTCO LIMITED (03844393)
- Charges for PJ INVESTCO LIMITED (03844393)
- More for PJ INVESTCO LIMITED (03844393)
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 2017 | TM01 | Termination of appointment of Stephen Mark Vincent as a director on 31 August 2017 | |
15 May 2017 | MR01 | Registration of charge 038443930009, created on 2 May 2017 | |
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
20 Jan 2017 | AP01 | Appointment of Mr Nicholas David Willcox as a director on 7 January 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
08 Jun 2015 | MR01 | Registration of charge 038443930008, created on 28 May 2015 | |
16 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of George Richard Walter Mcpherson as a director on 3 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
06 May 2014 | MR04 | Satisfaction of charge 6 in full | |
11 Apr 2014 | MR01 | Registration of charge 038443930007 | |
04 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
28 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders |