- Company Overview for PG PASSENGER SERVICES LTD (09171432)
- Filing history for PG PASSENGER SERVICES LTD (09171432)
- People for PG PASSENGER SERVICES LTD (09171432)
- Insolvency for PG PASSENGER SERVICES LTD (09171432)
- More for PG PASSENGER SERVICES LTD (09171432)
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) |
---|---|---|---|
01 Nov 2019 | PSC04 | Change of details for Mrs Persa Maclean as a person with significant control on 21 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Alastair Duncan Maclean as a person with significant control on 21 October 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
21 May 2019 | CH01 | Director's details changed for Mr Alastair Duncan Maclean on 1 January 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Persa Maclean on 1 January 2019 | |
21 May 2019 | CH03 | Secretary's details changed for Mr Alastair Duncan Maclean on 1 January 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Alexander Maclean on 1 January 2019 | |
21 May 2019 | PSC04 | Change of details for Mrs Persa Maclean as a person with significant control on 1 January 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Alastair Duncan Maclean as a person with significant control on 1 January 2019 | |
26 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2017 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
09 Jul 2018 | AD01 | Registered office address changed from 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD England to Dane John Works Gordon Road Canterbury CT1 3PP on 9 July 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Michael Clint Maclean as a director on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Alexander Maclean as a director on 19 April 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN to 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD on 2 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Nov 2017 | PSC01 | Notification of Persa Maclean as a person with significant control on 7 November 2017 | |
08 Nov 2017 | PSC01 | Notification of Alastair Duncan Maclean as a person with significant control on 7 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Phillipa Jane Goddard as a person with significant control on 7 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Paul Alan Goddard as a person with significant control on 7 November 2017 | |
08 Nov 2017 | AP03 | Appointment of Mr Alastair Duncan Maclean as a secretary on 7 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Phillipa Jane Goddard as a director on 7 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Paul Alan Goddard as a director on 7 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Alastair Duncan Maclean as a director on 7 November 2017 |