- Company Overview for PITCH GREEN INVESTMENTS LIMITED (07528665)
- Filing history for PITCH GREEN INVESTMENTS LIMITED (07528665)
- People for PITCH GREEN INVESTMENTS LIMITED (07528665)
- More for PITCH GREEN INVESTMENTS LIMITED (07528665)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 12 December 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
01 Sep 2022 | PSC04 | Change of details for Ms. Coline Lucille Mcconville as a person with significant control on 24 August 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Ms. Coline Lucille Mcconville on 24 August 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Ms. Coline Lucille Mcconville on 24 August 2022 | |
24 Aug 2022 | PSC04 | Change of details for Ms. Coline Lucille Mcconville as a person with significant control on 24 August 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
29 Apr 2020 | PSC01 | Notification of Coline Lucille Mcconville as a person with significant control on 11 February 2019 | |
29 Apr 2020 | PSC07 | Cessation of Vivat Trustees Limited as a person with significant control on 11 February 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 63 Church Hill Road East Barnet Hertfordshire EN4 8SY to Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ on 9 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |