- Company Overview for PITCOMP 233 LIMITED (04120881)
- Filing history for PITCOMP 233 LIMITED (04120881)
- People for PITCOMP 233 LIMITED (04120881)
- More for PITCOMP 233 LIMITED (04120881)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
19 Dec 2024 | CH02 | Director's details changed for Police Federation of England and Wales on 19 December 2024 | |
26 Nov 2024 | AP01 | Appointment of Ms Sylvia Mcdonald as a director on 29 October 2024 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Apr 2021 | AP02 | Appointment of Police Federation of England and Wales as a director on 25 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Neeraj Vishnu Joshi as a director on 23 January 2020 | |
15 Feb 2021 | PSC02 | Notification of Southern Housing Group Limited as a person with significant control on 1 January 2018 | |
20 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
11 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Mar 2019 | TM01 | Termination of appointment of Keith Anthony Barlow as a director on 6 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr Mike Goldhawk on 25 September 2018 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Keith Barlow on 28 August 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Susan Deanne Walker as a director on 25 May 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paxton House Waterhouse Lane Heritage Management Company Limited Kingswood Surrey KT20 6EJ on 17 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates |