PITTAWAY HOLDINGS (YORKSHIRE) LIMITED
Company number 08933036
- Company Overview for PITTAWAY HOLDINGS (YORKSHIRE) LIMITED (08933036)
- Filing history for PITTAWAY HOLDINGS (YORKSHIRE) LIMITED (08933036)
- People for PITTAWAY HOLDINGS (YORKSHIRE) LIMITED (08933036)
- More for PITTAWAY HOLDINGS (YORKSHIRE) LIMITED (08933036)
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) |
---|---|---|---|
14 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Aug 2014 | SH08 | Change of share class name or designation | |
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 30 November 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to 106-114 Flinton Street Hull East Yorkshire HU3 4NA on 1 August 2014 | |
23 Jul 2014 | CERTNM |
Company name changed SJP78 LIMITED\certificate issued on 23/07/14
|
|
23 Jul 2014 | CONNOT | Change of name notice | |
03 Jul 2014 | CONNOT | Change of name notice | |
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | TM01 | Termination of appointment of Alistair Ian Manson Latham as a director on 27 June 2014 | |
27 Jun 2014 | TM02 | Termination of appointment of Joseph Timothy Pearson as a secretary on 27 June 2014 | |
27 Jun 2014 | AP03 | Appointment of Mr Graeme Richard Pittaway as a secretary on 27 June 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Roger David Pittaway as a director on 27 June 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Graeme Richard Pittaway as a director on 27 June 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Melvyn Stuart Pittaway as a director on 27 June 2014 | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | NEWINC |
Incorporation
|