- Company Overview for PKF SC ADVISORY LIMITED (07678255)
- Filing history for PKF SC ADVISORY LIMITED (07678255)
- People for PKF SC ADVISORY LIMITED (07678255)
- Charges for PKF SC ADVISORY LIMITED (07678255)
- More for PKF SC ADVISORY LIMITED (07678255)
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) |
---|---|---|---|
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Nicholas Charles Osborn Lee as a director on 8 September 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
19 May 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
03 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
02 Apr 2014 | TM01 | Termination of appointment of Gregory Whiting as a director | |
13 Mar 2014 | CH01 | Director's details changed for Mr Bruce James Montgomery on 13 March 2014 | |
13 Mar 2014 | CH01 | Director's details changed for Mr James Bagley on 13 March 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Clare Beachell as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Andrew Durbin as a director | |
04 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
02 Jul 2013 | AP01 | Appointment of Mr Edward Saunders as a director | |
02 Jul 2013 | AP01 | Appointment of Mrs Sarah Flear as a director | |
02 Jul 2013 | AP01 | Appointment of Mrs Michelle Mackenzie-Cooper as a director | |
16 May 2013 | AP01 | Appointment of Ms Jackie Hendley as a director | |
07 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James' Court Friar Gate Derby Derbyshire DE1 1BT on 7 April 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jan 2013 | TM01 | Termination of appointment of Stuart Peck as a director | |
17 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2012 | TM01 | Termination of appointment of Stephen Tysoe as a director | |
28 Dec 2011 | AP01 | Appointment of Mr Bruce James Montgomery as a director | |
28 Dec 2011 | AP01 | Appointment of Mr John Peter Farnsworth as a director | |
28 Dec 2011 | AP01 | Appointment of Ms Shamim Ahktar as a director | |
28 Dec 2011 | AP01 | Appointment of Mr Robert George Hives as a director |