- Company Overview for PJAC (BRISTOL) LIMITED (05665535)
- Filing history for PJAC (BRISTOL) LIMITED (05665535)
- People for PJAC (BRISTOL) LIMITED (05665535)
- Charges for PJAC (BRISTOL) LIMITED (05665535)
- More for PJAC (BRISTOL) LIMITED (05665535)
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) |
---|---|---|---|
30 Jun 2018 | MR04 | Satisfaction of charge 056655350006 in full | |
30 Jun 2018 | MR04 | Satisfaction of charge 056655350003 in full | |
30 Jun 2018 | MR04 | Satisfaction of charge 056655350004 in full | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
16 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from , 21 High Street, Clifton, Bristol, BS8 2YF, England to Bath House Bath Street Redcliffe Bristol BS1 6HL on 30 January 2017 | |
26 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jul 2016 | MA | Memorandum and Articles of Association | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Jun 2016 | MR01 | Registration of charge 056655350004, created on 23 June 2016 | |
28 Jun 2016 | MR01 | Registration of charge 056655350003, created on 23 June 2016 | |
25 Jun 2016 | MR01 | Registration of charge 056655350005, created on 23 June 2016 | |
25 Jun 2016 | MR01 | Registration of charge 056655350006, created on 23 June 2016 | |
24 Jun 2016 | CERTNM |
Company name changed matterhorn capital bristol LIMITED\certificate issued on 24/06/16
|
|
24 Jun 2016 | AD01 | Registered office address changed from , 10 Gloucester Place, London, W1U 8EZ to Bath House Bath Street Redcliffe Bristol BS1 6HL on 24 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Simon Alexander Malcolm Conway as a director on 23 June 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 23 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Julian Edward Hemmens as a director on 23 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Paul Dean O'brien as a director on 23 June 2016 | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2016 | AD02 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB |