- Company Overview for PJ INVESTMENT CONSULTANTS LTD (08982072)
- Filing history for PJ INVESTMENT CONSULTANTS LTD (08982072)
- People for PJ INVESTMENT CONSULTANTS LTD (08982072)
- More for PJ INVESTMENT CONSULTANTS LTD (08982072)
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) |
---|---|---|---|
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Laura Turner on 3 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
01 Apr 2019 | CH01 | Director's details changed for Mrs Laura Turner on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Ms Jocelyn Sheila Kerr on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Samuel Thomas Wieland Boys on 1 April 2019 | |
30 Mar 2019 | CH01 | Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019 | |
30 Mar 2019 | CH01 | Director's details changed for Mr Samuel Thomas Wieland Boys on 30 March 2019 | |
29 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Samuel Thomas Wieland Boys as a director on 15 January 2018 | |
06 Nov 2017 | TM01 | Termination of appointment of Penny Ann Tompkins as a director on 6 November 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Laura Turner as a director on 31 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Penny Ann Tompkins as a director on 31 October 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 6 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
06 Mar 2016 | AD01 | Registered office address changed from Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT England to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 | |
06 Mar 2016 | AD01 | Registered office address changed from 17 Croye Close Andover Hampshire SP10 3AF to Roegreen Main Road Itchen Abbas Winchester Hampshire SO21 1AT on 6 March 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Peter John Charles Boys on 24 August 2014 |