- Company Overview for PGL OWTL LIMITED (08603448)
- Filing history for PGL OWTL LIMITED (08603448)
- People for PGL OWTL LIMITED (08603448)
- Charges for PGL OWTL LIMITED (08603448)
- More for PGL OWTL LIMITED (08603448)
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) |
---|---|---|---|
09 Feb 2023 | TM01 | Termination of appointment of Benjamin William Hugh Allen as a director on 31 January 2023 | |
09 Feb 2023 | AP01 | Appointment of Stephen Harris as a director on 31 January 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Jonathan Papworth as a director on 31 January 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 Bell Court Leapale Lane Guildford GU1 4LY on 9 February 2023 | |
16 Dec 2022 | MA | Memorandum and Articles of Association | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England to 85 Great Portland Street First Floor London W1W 7LT on 2 December 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of John James Loder as a director on 28 October 2020 | |
06 Nov 2020 | MA | Memorandum and Articles of Association | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | AP01 | Appointment of Mr John James Loder as a director on 28 October 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | TM01 | Termination of appointment of Nicola Kate Colborne-Baber as a director on 30 June 2020 | |
10 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Benjamin William Hugh Allen on 10 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA England to Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 5 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates |