- Company Overview for R&C PMK LIMITED (06102678)
- Filing history for R&C PMK LIMITED (06102678)
- People for R&C PMK LIMITED (06102678)
- Charges for R&C PMK LIMITED (06102678)
- More for R&C PMK LIMITED (06102678)
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) |
---|---|---|---|
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
08 May 2018 | AD01 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 3 Grosvenor Gardens London SW1W 0BD on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Mark Owens as a director on 30 April 2018 | |
04 May 2018 | PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 30 April 2018 | |
04 May 2018 | PSC02 | Notification of Cmgrp Holdings Limited as a person with significant control on 30 April 2018 | |
04 May 2018 | PSC07 | Cessation of Independent Talent Investments Limited as a person with significant control on 30 April 2018 | |
04 May 2018 | AP01 | Appointment of Matthew Pitcher as a director on 30 April 2018 | |
04 May 2018 | AP01 | Appointment of Emma Gregson as a director on 30 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Jeff Sean Ehrenkranz as a director on 30 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Simon James Bent as a director on 30 April 2018 | |
04 May 2018 | AP03 | Appointment of Louise Bean as a secretary on 30 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Lyndsey Ann Posner as a director on 30 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Barrie Duncan Heath as a director on 30 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Jens Birger Grede as a director on 30 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Matthew David Clark as a director on 30 April 2018 | |
04 May 2018 | TM02 | Termination of appointment of Lyndsey Ann Posner as a secretary on 30 April 2018 | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
15 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
28 Jun 2016 | CH03 | Secretary's details changed for Ms Lyndsey Ann Posner on 30 May 2016 |