Advanced company searchLink opens in new window

PWC CHANGE MANAGEMENT HOLDINGS LIMITED

Company number 08840983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
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
  • GBP 99,724.5
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
  • GBP 99,000
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