PITCH AIRCRAFT SEATING SYSTEMS LIMITED
Company number 07470135
- Company Overview for PITCH AIRCRAFT SEATING SYSTEMS LIMITED (07470135)
- Filing history for PITCH AIRCRAFT SEATING SYSTEMS LIMITED (07470135)
- People for PITCH AIRCRAFT SEATING SYSTEMS LIMITED (07470135)
- Charges for PITCH AIRCRAFT SEATING SYSTEMS LIMITED (07470135)
- More for PITCH AIRCRAFT SEATING SYSTEMS LIMITED (07470135)
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) |
---|---|---|---|
08 Jun 2020 | TM01 | Termination of appointment of Mark Coles as a director on 2 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Gary Doy as a director on 2 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of David Michael Rice as a director on 2 June 2020 | |
03 Jun 2020 | MR04 | Satisfaction of charge 074701350002 in full | |
03 Jun 2020 | MR04 | Satisfaction of charge 074701350003 in full | |
03 Jun 2020 | MR04 | Satisfaction of charge 074701350006 in full | |
03 Jun 2020 | MR04 | Satisfaction of charge 074701350005 in full | |
03 Jun 2020 | MR04 | Satisfaction of charge 074701350004 in full | |
15 Apr 2020 | TM01 | Termination of appointment of Michael Joseph Rice as a director on 27 February 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
23 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Ross Alan James Dickey as a director on 29 November 2018 | |
26 Apr 2019 | AD01 | Registered office address changed from 58-59 Heming Road Washford Industrial Estate Redditch B98 0EA United Kingdom to 60 Heming Road Redditch B98 0EA on 26 April 2019 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
11 Feb 2019 | PSC07 | Cessation of Doy Investments Limited as a person with significant control on 4 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
11 Feb 2019 | PSC07 | Cessation of Guy Investments Limited as a person with significant control on 4 December 2018 | |
08 Jan 2019 | MR01 | Registration of charge 074701350006, created on 20 December 2018 | |
08 Jan 2019 | MR01 | Registration of charge 074701350005, created on 20 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr David Michael Rice as a director on 27 November 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr Michael Joseph Rice as a director on 27 November 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr Mark Coles as a director on 27 November 2018 | |
04 Jan 2019 | MR01 | Registration of charge 074701350002, created on 20 December 2018 | |
04 Jan 2019 | MR01 | Registration of charge 074701350003, created on 20 December 2018 |