- Company Overview for PIMCO (HOLDINGS) LIMITED (08153096)
- Filing history for PIMCO (HOLDINGS) LIMITED (08153096)
- People for PIMCO (HOLDINGS) LIMITED (08153096)
- Charges for PIMCO (HOLDINGS) LIMITED (08153096)
- Insolvency for PIMCO (HOLDINGS) LIMITED (08153096)
- More for PIMCO (HOLDINGS) LIMITED (08153096)
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 Aug 2014 | AP01 | Appointment of Iain Andrew Salisbury as a director on 21 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Christopher Richard Hurley as a director on 7 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Sarah Elizabeth Jones as a director on 21 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Wayne Beedle as a director on 21 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Andrew Mcmurray as a director on 7 July 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Darryl Eales as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Peter Rigby as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Richard Brookes as a director | |
10 Jun 2014 | AUD | Auditor's resignation | |
23 May 2014 | CH01 | Director's details changed for Ms Sarah Elizabeth Jones on 10 May 2014 | |
25 Apr 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
15 Apr 2014 | AP01 | Appointment of Mr Peter Stephen Rigby as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Derek Lewis as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Richard Basil Brookes as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Wayne Beedle as a director | |
04 Feb 2014 | TM01 | Termination of appointment of James Chambers as a director | |
21 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2013 | MR01 | Registration of charge 081530960003 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Derek Compton Lewis on 29 November 2013 | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|
|
20 Aug 2013 | AR01 | Annual return made up to 23 July 2013 with full list of shareholders | |
20 Aug 2013 | AD01 | Registered office address changed from 1 Young Street Sheffield S1 4UP on 20 August 2013 | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|