- Company Overview for CUSTODES PIKCO LIMITED (08818222)
- Filing history for CUSTODES PIKCO LIMITED (08818222)
- People for CUSTODES PIKCO LIMITED (08818222)
- Charges for CUSTODES PIKCO LIMITED (08818222)
- Insolvency for CUSTODES PIKCO LIMITED (08818222)
- More for CUSTODES PIKCO LIMITED (08818222)
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) |
---|---|---|---|
03 Jul 2019 | TM01 | Termination of appointment of Marc Speight as a director on 30 June 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 30 June 2019 | |
14 Jun 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
15 Jan 2019 | RP04TM01 | Second filing for the termination of James Robert Saout as a director | |
28 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
27 Dec 2018 | TM01 |
Termination of appointment of James Robert Saout as a director on 14 December 2018
|
|
27 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2018 | AP01 | Appointment of Mr Nils Ian Stoesser as a director on 25 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Colin Leslie Stokes as a director on 12 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Nicholas John Yarrow as a director on 12 July 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Marc Speight as a director on 24 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
06 Oct 2017 | AP01 | Appointment of Mr James Robert Saout as a director on 6 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Jason Christopher Bingham as a director on 2 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
07 Dec 2016 | SH02 | Sub-division of shares on 31 October 2016 | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
28 Oct 2016 | AP01 | Appointment of Mr Beejadhursingh Mahen Surnam as a director on 28 October 2016 | |
08 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Feb 2016 | MR04 | Satisfaction of charge 088182220002 in full | |
19 Feb 2016 | MR05 | Part of the property or undertaking has been released from charge 088182220001 | |
13 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 |