Advanced company searchLink opens in new window

PJ CARE PETERBOROUGH LIMITED

Company number 07098698

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)
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2010 AA Accounts for a small company made up to 31 March 2010
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 March 2010
05 Jan 2010 AP01 Appointment of Janice Flawn as a director
05 Jan 2010 CH01 Director's details changed for Peter Flawn on 18 December 2009
04 Jan 2010 MEM/ARTS Memorandum and Articles of Association
22 Dec 2009 CERTNM Company name changed dwsco 3011 LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
22 Dec 2009 CONNOT Change of name notice
21 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
21 Dec 2009 CONNOT Change of name notice
21 Dec 2009 AP01 Appointment of Peter Flawn as a director
21 Dec 2009 AD01 Registered office address changed from One Fleet Street London EC4M 7WS on 21 December 2009
18 Dec 2009 TM01 Termination of appointment of Dws Directors Limited as a director
18 Dec 2009 TM02 Termination of appointment of Dws Secretaries Limited as a secretary
18 Dec 2009 TM01 Termination of appointment of Andrew Harris as a director
18 Dec 2009 AP03 Appointment of Paul Moran as a secretary
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2
08 Dec 2009 NEWINC Incorporation