- Company Overview for PITCHMASTIC PMB LIMITED (05825725)
- Filing history for PITCHMASTIC PMB LIMITED (05825725)
- People for PITCHMASTIC PMB LIMITED (05825725)
- Charges for PITCHMASTIC PMB LIMITED (05825725)
- More for PITCHMASTIC PMB LIMITED (05825725)
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) |
---|---|---|---|
31 Jan 2025 | PSC05 | Change of details for Gjp Holdings Limited as a person with significant control on 6 August 2024 | |
21 Oct 2024 | AA | Accounts for a small company made up to 31 May 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of David John Moore as a director on 5 August 2024 | |
06 Aug 2024 | AD01 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024 | |
31 May 2024 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2024 | AP01 | Appointment of David John Moore as a director on 10 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
05 Dec 2023 | TM01 | Termination of appointment of Timothy Robert Whittaker as a director on 30 November 2023 | |
16 Nov 2023 | AA | Accounts for a small company made up to 31 May 2023 | |
15 Sep 2023 | AP01 | Appointment of Mr William Pierce Budgell as a director on 4 September 2023 | |
20 Jun 2023 | AP01 | Appointment of Mr Eric Matthew Breiner as a director on 1 June 2023 | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 May 2023 | MA | Memorandum and Articles of Association | |
09 May 2023 | CC04 | Statement of company's objects | |
02 Mar 2023 | AA | Full accounts made up to 31 May 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
15 Jun 2022 | TM01 | Termination of appointment of Kelly Hewitson as a director on 15 June 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
02 Jan 2022 | AA | Full accounts made up to 31 May 2021 | |
03 Aug 2021 | PSC05 | Change of details for Gjp Holdings Limited as a person with significant control on 30 July 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Hayes Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021 | |
08 Jun 2021 | AA | Full accounts made up to 31 May 2020 | |
01 Jun 2021 | TM01 | Termination of appointment of Nicholas Ronald Simpson as a director on 31 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Timothy Robert Whittaker as a director on 31 May 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Adrian John Pike as a director on 16 March 2021 |