Advanced company searchLink opens in new window

PEOPLELINE LIMITED

Company number 07898370

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)
23 Jun 2015 MR04 Satisfaction of charge 2 in full
11 Dec 2014 MR01 Registration of charge 078983700004, created on 2 December 2014
15 Nov 2014 MR01 Registration of charge 078983700003, created on 10 November 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 55,100
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 55,100
14 Jul 2014 CH01 Director's details changed for Richard Chandler on 20 May 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-27
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2014 TM01 Termination of appointment of Eamon Gaughan Jnr as a director
03 Feb 2014 TM01 Termination of appointment of David Lees as a director
29 Jan 2014 AD01 Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 29 January 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 MR04 Satisfaction of charge 1 in full
12 Apr 2013 AP01 Appointment of Richard Chandler as a director
16 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Eamon Gaughan Jnr on 5 January 2013
15 Jan 2013 CH01 Director's details changed for Mr David Richard Lees on 5 January 2013
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Aug 2012 TM01 Termination of appointment of Richard Chandler as a director
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 100
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture 03/08/2012
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
25 Apr 2012 AD01 Registered office address changed from 21 Bennetts Hill Birmingham West Midlands B2 5QP on 25 April 2012