- Company Overview for PXP FINANCIAL GROUP LIMITED (06580786)
- Filing history for PXP FINANCIAL GROUP LIMITED (06580786)
- People for PXP FINANCIAL GROUP LIMITED (06580786)
- Charges for PXP FINANCIAL GROUP LIMITED (06580786)
- More for PXP FINANCIAL GROUP LIMITED (06580786)
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) |
---|---|---|---|
30 Jun 2016 | TM01 | Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 May 2016 | AP01 | Appointment of Mr Neil Andrew Cotter as a director on 30 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Jonathan Bennett as a director on 30 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Robert Grant Hoskin on 25 April 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Robert Grant Hoskin as a director on 11 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Martin Weigold as a director on 11 March 2016 | |
15 Feb 2016 | MR01 | Registration of charge 065807860002, created on 4 February 2016 | |
04 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Sep 2015 | TM01 | Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Edward William Chandler as a director on 3 July 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Edward William Chandler on 10 November 2014 | |
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
14 May 2015 | SH02 | Consolidation of shares on 1 May 2015 | |
14 May 2015 | SH08 | Change of share class name or designation | |
14 May 2015 | CC04 | Statement of company's objects | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Feb 2015 | CERTNM |
Company name changed servebase group LIMITED\certificate issued on 27/02/15
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Martin James Weigold on 3 February 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Martin James Weigold as a director on 23 January 2015 | |
21 Nov 2014 | AD01 | Registered office address changed from The Corn Mill Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL on 21 November 2014 |