- Company Overview for PONT STREET PROPERTIES LIMITED (09015526)
- Filing history for PONT STREET PROPERTIES LIMITED (09015526)
- People for PONT STREET PROPERTIES LIMITED (09015526)
- Charges for PONT STREET PROPERTIES LIMITED (09015526)
- Insolvency for PONT STREET PROPERTIES LIMITED (09015526)
- More for PONT STREET PROPERTIES LIMITED (09015526)
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) |
---|---|---|---|
15 Apr 2020 | REC2 | Receiver's abstract of receipts and payments to 31 March 2020 | |
15 Apr 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Apr 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Apr 2020 | TM01 | Termination of appointment of Christopher Stephen Antony Green as a director on 20 March 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Nicolas Salnikoff as a director on 20 March 2020 | |
20 Mar 2020 | MR04 | Satisfaction of charge 090155260003 in full | |
19 Mar 2020 | MR04 | Satisfaction of charge 090155260002 in full | |
18 Mar 2020 | CH01 | Director's details changed for Mr. Christopher Stephen Antony Green on 1 February 2020 | |
26 Nov 2019 | RM01 | Appointment of receiver or manager | |
26 Nov 2019 | RM01 | Appointment of receiver or manager | |
11 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr. Christopher Stephen Antony Green on 24 April 2019 | |
09 Apr 2019 | MR04 | Satisfaction of charge 090155260001 in full | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
08 Feb 2019 | REC2 | Receiver's abstract of receipts and payments to 17 January 2019 | |
08 Feb 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Feb 2019 | RM01 | Appointment of receiver or manager | |
17 Jan 2019 | MR01 | Registration of charge 090155260002, created on 17 January 2019 | |
17 Jan 2019 | MR01 | Registration of charge 090155260003, created on 17 January 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Oct 2018 | PSC01 | Notification of Elie Chamat as a person with significant control on 14 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Fahad Abdullah Alrajhi as a person with significant control on 14 October 2018 | |
03 Aug 2018 | RM01 | Appointment of receiver or manager | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates |