Advanced company searchLink opens in new window

PGCH LIMITED

Company number 06498966

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)
14 Oct 2019 AP01 Appointment of Mr Jarlath Partrick Skelly as a director on 14 October 2019
17 Jul 2019 AP01 Appointment of Mr Jay Lee Edwards as a director on 12 July 2019
24 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
15 Jan 2019 TM01 Termination of appointment of Paul Robert Jacques as a director on 14 December 2018
15 Jan 2019 TM01 Termination of appointment of David Barlow as a director on 11 January 2019
16 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 PSC02 Notification of Project Georgia Bidco Limited as a person with significant control on 23 April 2018
08 May 2018 PSC07 Cessation of David Barlow as a person with significant control on 23 April 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 1,145.69373
27 Apr 2018 MR01 Registration of charge 064989660003, created on 23 April 2018
27 Apr 2018 MR01 Registration of charge 064989660004, created on 23 April 2018
13 Feb 2018 SH06 Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 1,135.690000
08 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
02 Feb 2018 PSC04 Change of details for Mr David Barlow as a person with significant control on 6 April 2016
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,150.79
24 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jan 2018 SH03 Purchase of own shares.
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,143.292620
26 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 RP04AR01 Second filing of the annual return made up to 7 January 2016
10 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
30 Aug 2017 RP04AR01 Second filing of the annual return made up to 7 January 2015