- Company Overview for PERSHORE MARKETS LIMITED (08237205)
- Filing history for PERSHORE MARKETS LIMITED (08237205)
- People for PERSHORE MARKETS LIMITED (08237205)
- Charges for PERSHORE MARKETS LIMITED (08237205)
- More for PERSHORE MARKETS LIMITED (08237205)
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) |
---|---|---|---|
31 Oct 2018 | PSC04 | Change of details for Mr James Mackaness as a person with significant control on 30 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
03 Apr 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
06 Dec 2017 | AP01 | Appointment of Mrs Louise Docker as a director on 30 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
01 Feb 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
13 Feb 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Feb 2015 | AA | Full accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
31 Jan 2014 | AA | Full accounts made up to 31 October 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Louise Docker as a director | |
08 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | AP01 | Appointment of Mrs Louise Docker as a director | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 9 July 2013 | |
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 June 2013
|
|
09 Jul 2013 | AP01 | Appointment of Mr James Mackaness as a director | |
06 Jul 2013 | MR01 | Registration of charge 082372050002 | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2012 | CERTNM |
Company name changed seebeck 80 LIMITED\certificate issued on 07/11/12
|
|
07 Nov 2012 | CONNOT | Change of name notice | |
02 Oct 2012 | NEWINC | Incorporation |