Advanced company searchLink opens in new window

PETHERBRIDGE BASSRA SOLICITORS LIMITED

Company number 09049249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2018 PSC07 Cessation of Rachim Singh as a person with significant control on 22 December 2017
02 Jan 2018 TM01 Termination of appointment of Rachim Singh as a director on 31 December 2017
25 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,000
25 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
05 Jan 2016 AP01 Appointment of Mr Benjamin Graham Jones as a director on 1 January 2016
05 Jan 2016 AP01 Appointment of Miss Sarah Elizabeth Guttman as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Anne-Marie Clare Hutton as a director on 31 December 2015
05 Oct 2015 TM01 Termination of appointment of Alan Petherbridge as a director on 30 September 2015
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 49,999
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2014 SH08 Change of share class name or designation
29 Oct 2014 SH10 Particulars of variation of rights attached to shares
28 Aug 2014 MR01 Registration of charge 090492490001, created on 22 August 2014
01 Aug 2014 AP01 Appointment of Mrs Rebecca Pinder as a director on 1 August 2014
18 Jun 2014 AP01 Appointment of Mrs Margaret Cavanagh as a director
18 Jun 2014 AP01 Appointment of Mr Jamil Ismail as a director
18 Jun 2014 AP01 Appointment of Mrs Sarah Elizabeth Cannon (Nee Batty) as a director
18 Jun 2014 AP01 Appointment of Miss Anne-Marie Clare Hutton as a director
13 Jun 2014 AD03 Register(s) moved to registered inspection location
13 Jun 2014 AD02 Register inspection address has been changed
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 5