PATERNOSTER PRIVATE CAPITAL UNLIMITED
Company number 08566996
- Company Overview for PATERNOSTER PRIVATE CAPITAL UNLIMITED (08566996)
- Filing history for PATERNOSTER PRIVATE CAPITAL UNLIMITED (08566996)
- People for PATERNOSTER PRIVATE CAPITAL UNLIMITED (08566996)
- Insolvency for PATERNOSTER PRIVATE CAPITAL UNLIMITED (08566996)
- More for PATERNOSTER PRIVATE CAPITAL UNLIMITED (08566996)
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) |
---|---|---|---|
15 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2024 | AA01 | Previous accounting period shortened from 30 June 2025 to 1 August 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 8 August 2024 | |
08 Aug 2024 | LIQ01 | Declaration of solvency | |
08 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
13 Oct 2023 | CH01 | Director's details changed for Sarah Caroline Anne Tomlinson on 13 October 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Lindsay Peter Tomlinson on 13 October 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
07 Aug 2019 | PSC04 | Change of details for Mrs Sarah Caroline Anne Tomlinson as a person with significant control on 17 July 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mr Lindsay Peter Tomlinson as a person with significant control on 17 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
28 Jun 2016 | AD01 | Registered office address changed from C/O Stonegate Trinity Llp 2nd Floor Quayside Tower Broad Street Birmingham West Midlands B1 2HF to Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 28 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
18 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
29 Aug 2013 | SH09 | Allotment of a new class of shares by an unlimited company | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor Quayside Tower Broad Street Birmingham West Midlands B1 2HF on 25 July 2013 | |
18 Jul 2013 | AP01 | Appointment of Sarah Caroline Anne Tomlinson as a director |