Advanced company searchLink opens in new window

PGH (LC1) LIMITED

Company number 06308404

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)
24 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
31 May 2012 AP01 Appointment of Rakesh Kishore Thakrar as a director
03 May 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 CH01 Director's details changed for David Louis Richardson on 10 May 2011
28 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
17 May 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 TM01 Termination of appointment of Jonathan Moss as a director
02 Feb 2011 CH01 Director's details changed for Fiona Jane Clutterbuck on 1 February 2011
01 Feb 2011 TM01 Termination of appointment of Sandra Huckle as a director
01 Feb 2011 AP01 Appointment of Fiona Jane Clutterbuck as a director
31 Jan 2011 AP01 Appointment of David Louis Richardson as a director
19 Jan 2011 TM01 Termination of appointment of Diarmuid Cummins as a director
09 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 28 June 2010
25 May 2010 CH01 Director's details changed for Sandra Dawn Huckle on 15 March 2010
19 May 2010 CH01 Director's details changed for Jonathan Stephen Moss on 5 March 2010
07 May 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AP01 Appointment of Diarmuid Cummins as a director
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 September 2009
  • GBP 85,375,000
09 Nov 2009 CERTNM Company name changed sun capital investments no.2 LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
09 Nov 2009 CONNOT Change of name notice
28 Sep 2009 123 Nc inc already adjusted 02/09/09
28 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2009 288a Director appointed sandra dawn huckle