- Company Overview for PUKGLF 9 LIMITED (09028687)
- Filing history for PUKGLF 9 LIMITED (09028687)
- People for PUKGLF 9 LIMITED (09028687)
- Registers for PUKGLF 9 LIMITED (09028687)
- More for PUKGLF 9 LIMITED (09028687)
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) |
---|---|---|---|
22 May 2018 | PSC07 | Cessation of Spencer John Mccarthy as a person with significant control on 6 April 2016 | |
22 May 2018 | PSC07 | Cessation of Clinton James Mccarthy as a person with significant control on 6 April 2016 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Clinton James Mccarthy on 16 March 2018 | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 2 October 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
31 Mar 2017 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 Jan 2017 | TM02 | Termination of appointment of Roger Piers Marden Bailey as a secretary on 30 January 2017 | |
31 Jan 2017 | AP03 | Appointment of Mr Darren Mark Riley as a secretary on 31 January 2017 | |
06 Sep 2016 | AD03 | Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF | |
05 Sep 2016 | AD02 | Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF | |
18 Jul 2016 | AP03 | Appointment of Mr Roger Piers Marden Bailey as a secretary on 1 July 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Nigel Anthony Lawrence as a secretary on 30 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
01 Apr 2015 | CH01 | Director's details changed for Mr Dean Marlow on 13 March 2015 | |
07 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-07
|