Advanced company searchLink opens in new window

PAGEANT STEPS LIMITED

Company number 05072282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
13 Dec 2017 TM01 Termination of appointment of Dudley Richard Cloake as a director on 10 January 2017
12 Sep 2017 TM01 Termination of appointment of Kathryn Taylor as a director on 12 September 2017
07 Aug 2017 TM01 Termination of appointment of Victoria Anne Knight as a director on 7 August 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
22 Mar 2017 AP01 Appointment of Mr Navaz Sachedina as a director on 20 February 2017
20 Mar 2017 AP01 Appointment of Ms Victoria Anne Knight as a director on 20 February 2017
28 Feb 2017 AP01 Appointment of Mr Mark Bondi as a director on 28 February 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Dec 2016 TM01 Termination of appointment of Angela Konarzewski as a director on 10 December 2016
08 Nov 2016 TM01 Termination of appointment of Martin Palmer as a director on 8 November 2016
29 Jun 2016 TM01 Termination of appointment of Christopher Phillip Clare as a director on 29 June 2016
22 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 72
29 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jan 2016 AP01 Appointment of Ms Kathryn Taylor as a director on 13 January 2016
26 Jan 2016 AP01 Appointment of Ms Angela Konarzewski as a director on 13 January 2016
22 Oct 2015 TM01 Termination of appointment of Walter Bilas as a director on 21 October 2015
26 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 72
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 72
28 Aug 2013 CH01 Director's details changed for Ms Janice Lloyd on 28 August 2013
28 Aug 2013 CH01 Director's details changed for Mr Dudley Richard Cloake on 28 August 2013
28 Aug 2013 CH01 Director's details changed for Mr Walter Bilas on 28 August 2013