- Company Overview for PTSH REALISATIONS LIMITED (05838607)
- Filing history for PTSH REALISATIONS LIMITED (05838607)
- People for PTSH REALISATIONS LIMITED (05838607)
- Charges for PTSH REALISATIONS LIMITED (05838607)
- More for PTSH REALISATIONS LIMITED (05838607)
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) |
---|---|---|---|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2019 | CONNOT | Change of name notice | |
11 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Paul Edward May as a director on 16 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Christopher Marsh as a secretary on 26 October 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Luke Johnson as a director on 15 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 | |
12 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
16 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
18 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
03 Oct 2015 | TM01 | Termination of appointment of Lisa Caroline Brook as a director on 13 April 2015 | |
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD02 | Register inspection address has been changed from C/O Philpotts Limited 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England to 146-156 Sarehole Road Birmingham B28 8DT | |
16 Jan 2015 | AD04 | Register(s) moved to registered office address 146-156 Sarehole Road Birmingham B28 8DT | |
31 Jul 2014 | AD01 | Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT England to 146-156 Sarehole Road Birmingham B28 8DT on 31 July 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from 146-158 Sarehole Street Birmingham B28 8DT on 19 June 2014 | |
09 Jun 2014 | MISC | Section 519 | |
04 Jun 2014 | AP01 | Appointment of Paul May as a director | |
28 May 2014 | MR04 | Satisfaction of charge 058386070003 in full |