- Company Overview for PICKWICKS CIRENCESTER LTD. (09032738)
- Filing history for PICKWICKS CIRENCESTER LTD. (09032738)
- People for PICKWICKS CIRENCESTER LTD. (09032738)
- More for PICKWICKS CIRENCESTER LTD. (09032738)
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) |
---|---|---|---|
03 Dec 2019 | CH01 | Director's details changed for Mr Simeon Harry Middleton on 28 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Miss Hannah Elizabeth Geenty on 4 August 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 41 Lewis Lane Cirencester Gloucestershire GL7 1EA to 4 Foss Field Winstone Cirencester Gloucestershire GL7 7JY on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Simeon Harry Middleton as a person with significant control on 4 August 2019 | |
03 Dec 2019 | PSC01 | Notification of Hannah Elizabeth Geenty as a person with significant control on 4 August 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Leigh Morgan Griffiths as a person with significant control on 4 August 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Leigh Morgan Griffiths as a director on 5 August 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Simeon Harry Middleton as a director on 4 August 2019 | |
12 Sep 2019 | AP01 | Appointment of Miss Hannah Elizabeth Geenty as a director on 4 August 2019 | |
19 Aug 2019 | SH02 | Sub-division of shares on 31 July 2019 | |
19 Aug 2019 | SH08 | Change of share class name or designation | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | PSC04 | Change of details for Mr Leigh Morgan Griffiths as a person with significant control on 11 April 2019 | |
24 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AD01 | Registered office address changed from 41 Lewis Lane Lewis Lane Cirencester Gloucestershire GL7 1EA England to 41 Lewis Lane Cirencester Gloucestershire GL7 1EA on 3 June 2015 | |
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|