- Company Overview for P2CG LIMITED (08527244)
- Filing history for P2CG LIMITED (08527244)
- People for P2CG LIMITED (08527244)
- Charges for P2CG LIMITED (08527244)
- More for P2CG LIMITED (08527244)
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) |
---|---|---|---|
19 Apr 2017 | AP01 | Appointment of Mr Hetal Panchal as a director on 5 April 2017 | |
02 Feb 2017 | SH02 | Consolidation of shares on 23 December 2016 | |
24 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 Jan 2017 | SH08 | Change of share class name or designation | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AP03 | Appointment of Mr Jason Knight as a secretary on 24 December 2016 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
05 Jan 2017 | TM01 | Termination of appointment of Bernard Patrick Levins as a director on 4 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Simon Rawling as a director on 23 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Jason Knight as a director on 23 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Richard Angiolini as a director on 23 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Daniel Young as a director on 23 December 2016 | |
04 Jan 2017 | MR01 | Registration of charge 085272440002, created on 23 December 2016 | |
28 Dec 2016 | MR01 | Registration of charge 085272440001, created on 23 December 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Mark Davis as a director on 4 August 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
20 Jan 2016 | AP01 | Appointment of Mr Bernard Patrick Levins as a director on 20 January 2016 | |
21 May 2015 | AP01 | Appointment of Mr Mark Davis as a director on 1 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Malcolm Lockhart as a director on 20 May 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Gavin Peter Drescher as a director on 4 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|