- Company Overview for PESCADO HOLDINGS LIMITED (09289781)
- Filing history for PESCADO HOLDINGS LIMITED (09289781)
- People for PESCADO HOLDINGS LIMITED (09289781)
- Charges for PESCADO HOLDINGS LIMITED (09289781)
- More for PESCADO HOLDINGS LIMITED (09289781)
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) |
---|---|---|---|
21 Sep 2021 | PSC07 | Cessation of Arthur Fraser Watson as a person with significant control on 18 September 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Jonathon Michael Saville Weeks on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Arthur Fraser Watson on 11 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
01 Jul 2020 | MR04 | Satisfaction of charge 092897810002 in full | |
01 Jul 2020 | MR04 | Satisfaction of charge 092897810001 in full | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Apr 2016 | MR01 | Registration of charge 092897810002, created on 8 April 2016 | |
18 Feb 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 | |
01 Feb 2016 | MR01 | Registration of charge 092897810001, created on 29 January 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AD01 | Registered office address changed from Poplar House Park West Sealand Road Chester CH1 4RN United Kingdom to 104 Fairfield House Whitby Road Ellesmere Port Cheshire CH65 0AB on 11 November 2015 | |
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
|