- Company Overview for PG INVESTMENTS (NW) LTD (08505559)
- Filing history for PG INVESTMENTS (NW) LTD (08505559)
- People for PG INVESTMENTS (NW) LTD (08505559)
- Charges for PG INVESTMENTS (NW) LTD (08505559)
- More for PG INVESTMENTS (NW) LTD (08505559)
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 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
23 Feb 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
11 Aug 2022 | MR04 | Satisfaction of charge 085055590001 in full | |
27 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of George Georgiou as a director on 26 June 2019 | |
26 Jun 2019 | PSC07 | Cessation of George Georgiou as a person with significant control on 20 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 90 Norwood Road Stretford Manchester M32 8PP England to 7 Penryn Avenue Sale M33 3PG on 26 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Pantelis Andrew Panteli as a director on 8 June 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to 90 Norwood Road Stretford Manchester M32 8PP on 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
30 Apr 2018 | PSC01 | Notification of Pantelis Andrew Panteli as a person with significant control on 31 October 2017 | |
30 Apr 2018 | PSC07 | Cessation of Eleni Panteli as a person with significant control on 31 October 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |