- Company Overview for PGH (LCB) LIMITED (05282338)
- Filing history for PGH (LCB) LIMITED (05282338)
- People for PGH (LCB) LIMITED (05282338)
- Charges for PGH (LCB) LIMITED (05282338)
- Insolvency for PGH (LCB) LIMITED (05282338)
- More for PGH (LCB) LIMITED (05282338)
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) |
---|---|---|---|
02 Feb 2011 | CH01 | Director's details changed for Fiona Jane Clutterbuck on 1 February 2011 | |
01 Feb 2011 | TM01 | Termination of appointment of Sandra Huckle as a director | |
01 Feb 2011 | AP01 | Appointment of Fiona Jane Clutterbuck as a director | |
31 Jan 2011 | TM01 | Termination of appointment of David Louis Richardson as a director | |
31 Jan 2011 | AP01 | Appointment of David Louis Richardson as a director | |
16 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
06 Oct 2010 | TM01 | Termination of appointment of Jonathan Roughley as a director | |
13 Sep 2010 | AP01 | Appointment of Rashmin Shah as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Andrew Moss as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Christopher Samuel as a director | |
28 Jul 2010 | AP01 | Appointment of Jonathan James Yates as a director | |
17 Jul 2010 | AP01 | Appointment of Sandra Dawn Huckle as a director | |
13 Jul 2010 | TM01 | Termination of appointment of John Simon Bertie Smith as a director | |
28 Jun 2010 | AD01 | Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 28 June 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr Christopher John Loraine Samuel on 5 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Jonathan Matthew Roughley on 15 March 2010 | |
24 May 2010 | CH01 | Director's details changed for John Simon Bertie Smith on 15 April 2010 | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Andrew Moss on 15 March 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
09 Nov 2009 | CERTNM |
Company name changed hera investments one LIMITED\certificate issued on 09/11/09
|
|
09 Nov 2009 | CONNOT | Change of name notice | |
21 Sep 2009 | 288a | Director appointed jonathan matthew roughley | |
21 Sep 2009 | 288a | Director appointed john simon bertie smith | |
21 Sep 2009 | 288a | Director appointed christopher john loraine samuel |