- Company Overview for PACHUCA HOLDINGS LIMITED (08225534)
- Filing history for PACHUCA HOLDINGS LIMITED (08225534)
- People for PACHUCA HOLDINGS LIMITED (08225534)
- Charges for PACHUCA HOLDINGS LIMITED (08225534)
- More for PACHUCA HOLDINGS LIMITED (08225534)
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) |
---|---|---|---|
26 Apr 2019 | TM01 | Termination of appointment of Michael Winters as a director on 18 April 2019 | |
08 Feb 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
24 Jan 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
02 May 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
19 Nov 2016 | MR01 | Registration of charge 082255340001, created on 18 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
08 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 May 2016
|
|
08 Jun 2016 | SH03 | Purchase of own shares. | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
15 Sep 2015 | AP03 | Appointment of Mr Russell Howard Cope as a secretary on 15 September 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Colin Charles Shorney as a secretary on 15 September 2015 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
23 Jan 2014 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
15 Jan 2014 | AD01 | Registered office address changed from Lamby Industrial Estate Mardy Road Rumney Cardiff CF3 2EX United Kingdom on 15 January 2014 | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of Christopher Catley as a director | |
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
21 Mar 2013 | SH08 | Change of share class name or designation | |
21 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 31 August 2013 |