PWC CHANGE MANAGEMENT HOLDINGS LIMITED
Company number 08840983
- Company Overview for PWC CHANGE MANAGEMENT HOLDINGS LIMITED (08840983)
- Filing history for PWC CHANGE MANAGEMENT HOLDINGS LIMITED (08840983)
- People for PWC CHANGE MANAGEMENT HOLDINGS LIMITED (08840983)
- More for PWC CHANGE MANAGEMENT HOLDINGS LIMITED (08840983)
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) |
---|---|---|---|
08 Mar 2018 | TM01 | Termination of appointment of Richard Edward Hunter as a director on 6 September 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
05 Oct 2017 | AD01 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 | |
22 Sep 2017 | AP01 | Appointment of Warwick Ean Hunt as a director on 6 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 | |
22 Sep 2017 | AP03 | Appointment of Phil Higgins as a secretary on 6 September 2017 | |
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
12 Jul 2016 | AP01 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
23 Nov 2015 | TM02 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 | |
23 Nov 2015 | AP03 | Appointment of Samantha Thompson as a secretary on 1 November 2015 | |
27 May 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Mar 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Farooq Javed Raja on 1 January 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr. Richard Hunter on 1 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
10 Sep 2014 | AP03 | Appointment of Anne-Marie Hurley as a secretary on 31 March 2014 | |
10 Sep 2014 | AP01 | Appointment of Kevin James David Ellis as a director on 31 March 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 1 Ensign House Admirals Way Docklands London E14 9XQ United Kingdom to Po Box 67238 10-18 Union Street London SE1P 4DL on 1 September 2014 | |
22 Apr 2014 | TM01 | Termination of appointment of Mark Bastable as a director |