- Company Overview for PFPR COMMUNICATIONS LIMITED (04294818)
- Filing history for PFPR COMMUNICATIONS LIMITED (04294818)
- People for PFPR COMMUNICATIONS LIMITED (04294818)
- Charges for PFPR COMMUNICATIONS LIMITED (04294818)
- More for PFPR COMMUNICATIONS LIMITED (04294818)
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) |
---|---|---|---|
11 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
03 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2018
|
|
03 Oct 2018 | SH03 | Purchase of own shares. | |
05 Sep 2018 | PSC07 | Cessation of Peter William Frater as a person with significant control on 31 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Peter William Frater as a director on 31 August 2018 | |
05 Sep 2018 | PSC07 | Cessation of Peter William Frater as a person with significant control on 31 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Peter James Rawlinson as a person with significant control on 14 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Peter James Rawlinson as a person with significant control on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Peter James Rawlinson on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Peter William Frater on 14 August 2018 | |
02 May 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
26 Oct 2017 | PSC01 | Notification of Peter William Frater as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC01 | Notification of Peter James Rawlinson as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
20 Oct 2015 | TM02 | Termination of appointment of Marion Anne Hill as a secretary on 6 May 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | CC04 | Statement of company's objects | |
01 Dec 2014 | SH02 | Sub-division of shares on 21 July 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|