- Company Overview for PAGEANT STEPS LIMITED (05072282)
- Filing history for PAGEANT STEPS LIMITED (05072282)
- People for PAGEANT STEPS LIMITED (05072282)
- More for PAGEANT STEPS LIMITED (05072282)
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
|
|
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
|
|
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
|
|
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
|
|
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 |