- Company Overview for NORTH PB GROUP LIMITED (05463704)
- Filing history for NORTH PB GROUP LIMITED (05463704)
- People for NORTH PB GROUP LIMITED (05463704)
- Charges for NORTH PB GROUP LIMITED (05463704)
- More for NORTH PB GROUP LIMITED (05463704)
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) |
---|---|---|---|
04 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
14 Mar 2018 | TM01 | Termination of appointment of Geoffrey Neil Andrews as a director on 1 March 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | MR01 | Registration of charge 054637040005, created on 2 February 2018 | |
31 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2018
|
|
31 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2018 | SH08 | Change of share class name or designation | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | SH20 | Statement by Directors | |
31 Jan 2018 | SH19 |
Statement of capital on 31 January 2018
|
|
31 Jan 2018 | CAP-SS | Solvency Statement dated 30/01/18 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | SH20 | Statement by Directors | |
30 Jan 2018 | SH19 |
Statement of capital on 30 January 2018
|
|
30 Jan 2018 | CAP-SS | Solvency Statement dated 29/01/18 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | MR04 | Satisfaction of charge 054637040003 in full | |
14 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
07 Jul 2016 | MR04 | Satisfaction of charge 054637040002 in full | |
16 Jun 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
30 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | CH03 | Secretary's details changed for Mrs Leanne Rockliffe on 30 May 2016 | |
30 May 2016 | AD01 | Registered office address changed from Perseus House Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG to Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 30 May 2016 | |
04 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|