- 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) |
---|---|---|---|
20 Feb 2020 | TM01 | Termination of appointment of a director | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 31 May 2019 | |
22 Feb 2019 | AP01 | Appointment of David Charles Dennsteadt as a director on 31 December 2018 | |
22 Feb 2019 | TM01 | Termination of appointment of David Poynter Reif as a director on 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
01 Nov 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
29 Nov 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
18 Jul 2017 | PSC05 | Change of details for Gjp Holdings Limited as a person with significant control on 20 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hayes Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
22 Feb 2017 | TM01 | Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 | |
22 Feb 2017 | TM01 | Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 | |
22 Feb 2017 | TM01 | Termination of appointment of William John Taylor as a director on 30 November 2016 | |
22 Feb 2017 | TM01 | Termination of appointment of Neil Bennett as a director on 30 November 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 10-18 Union Street London SE1 1SZ on 13 October 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD01 | Registered office address changed from C/O Reeves & Co Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to 37 st. Margarets Street Canterbury Kent CT1 2TU on 9 February 2016 | |
04 Feb 2016 | AUD | Auditor's resignation | |
16 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Simon Garry Turner as a director on 16 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr William John Taylor as a director on 16 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|