- Company Overview for PEOPLELINE LIMITED (07898370)
- Filing history for PEOPLELINE LIMITED (07898370)
- People for PEOPLELINE LIMITED (07898370)
- Charges for PEOPLELINE LIMITED (07898370)
- Insolvency for PEOPLELINE LIMITED (07898370)
- More for PEOPLELINE LIMITED (07898370)
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) |
---|---|---|---|
14 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
03 Jan 2025 | AM03 | Statement of administrator's proposal | |
16 Dec 2024 | AD01 | Registered office address changed from 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 16 December 2024 | |
16 Dec 2024 | AM01 | Appointment of an administrator | |
26 Nov 2024 | MR04 | Satisfaction of charge 078983700006 in full | |
23 Oct 2024 | MR01 | Registration of charge 078983700008, created on 21 October 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
18 Mar 2024 | TM01 | Termination of appointment of Charlotte Louise Harkin as a director on 18 March 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mrs Charlotte Louise Harkin as a person with significant control on 30 November 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mr Richard Ernest Sobol as a person with significant control on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mrs Charlotte Louise Harkin on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Richard Ernest Sobol on 30 November 2023 | |
16 Oct 2023 | MR01 | Registration of charge 078983700007, created on 12 October 2023 | |
22 Sep 2023 | MR04 | Satisfaction of charge 078983700005 in full | |
20 Sep 2023 | MR01 | Registration of charge 078983700006, created on 15 September 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
29 Mar 2023 | AD01 | Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 29 March 2023 | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
08 Apr 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 28 February 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates |