- Company Overview for PHAROS SUPPORT LIMITED (06533283)
- Filing history for PHAROS SUPPORT LIMITED (06533283)
- People for PHAROS SUPPORT LIMITED (06533283)
- Charges for PHAROS SUPPORT LIMITED (06533283)
- More for PHAROS SUPPORT LIMITED (06533283)
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) |
---|---|---|---|
22 Feb 2017 | CH01 | Director's details changed for Mr Matthew John Harrison on 10 February 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Matthew John Harrison on 1 January 2017 | |
07 Jun 2016 | AD01 | Registered office address changed from Harmac House 131 Lincoln Road North Acocks Green Birmingham West Midlands B27 6RT to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 7 June 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr David Edward Mcdougall on 1 March 2016 | |
08 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
11 Jan 2016 | MR04 | Satisfaction of charge 065332830001 in full | |
29 Dec 2015 | MR01 | Registration of charge 065332830003, created on 18 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 065332830002, created on 17 December 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
15 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
05 Feb 2014 | AP01 | Appointment of Mr David Edward Mcdougall as a director | |
24 Jan 2014 | AD01 | Registered office address changed from 4Th Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT England on 24 January 2014 | |
01 Nov 2013 | TM01 | Termination of appointment of David Nash as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Ettore Di Ponio as a director | |
01 Nov 2013 | TM02 | Termination of appointment of Ettore Di Ponio as a secretary | |
09 Oct 2013 | MR01 | Registration of charge 065332830001 | |
10 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
09 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders |