Advanced company searchLink opens in new window

PJAC (BRISTOL) LIMITED

Company number 05665535

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
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
  • RES10 ‐ Resolution of allotment of securities
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