- Company Overview for HEADS UP PGB LIMITED (09189398)
- Filing history for HEADS UP PGB LIMITED (09189398)
- People for HEADS UP PGB LIMITED (09189398)
- More for HEADS UP PGB LIMITED (09189398)
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) |
---|---|---|---|
20 Sep 2018 | PSC01 | Notification of Timothy Mark Woolcock as a person with significant control on 3 January 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Margaret Veronica Steggle as a director on 13 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Ms Michelle Ann Roughan on 20 September 2016 | |
20 Sep 2016 | CH03 | Secretary's details changed for Timothy Mark Woolcock on 20 September 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Julia Charlotte Quilter as a director on 1 October 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH01 | Director's details changed for Miss Michelle Ann Roughan on 1 September 2015 | |
29 Oct 2014 | TM01 | Termination of appointment of Mark John Preston as a director on 29 October 2014 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|