- Company Overview for PGMI FINCHLEY LIMITED (09570363)
- Filing history for PGMI FINCHLEY LIMITED (09570363)
- People for PGMI FINCHLEY LIMITED (09570363)
- Charges for PGMI FINCHLEY LIMITED (09570363)
- More for PGMI FINCHLEY LIMITED (09570363)
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) |
---|---|---|---|
08 Jun 2021 | TM01 | Termination of appointment of Paul Adam Smith as a director on 7 June 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
31 Jul 2020 | MR01 | Registration of charge 095703630006, created on 24 July 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Oct 2019 | MR01 | Registration of charge 095703630004, created on 2 October 2019 | |
04 Oct 2019 | MR01 | Registration of charge 095703630005, created on 2 October 2019 | |
04 Oct 2019 | MR04 | Satisfaction of charge 095703630001 in full | |
04 Oct 2019 | MR04 | Satisfaction of charge 095703630002 in full | |
04 Oct 2019 | MR04 | Satisfaction of charge 095703630003 in full | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
21 Feb 2019 | PSC05 | Change of details for Peker Holding London Limited as a person with significant control on 18 February 2019 | |
20 Feb 2019 | PSC07 | Cessation of Peker Holding London Limited as a person with significant control on 18 February 2019 | |
20 Feb 2019 | MR01 | Registration of charge 095703630002, created on 18 February 2019 | |
20 Feb 2019 | MR01 | Registration of charge 095703630003, created on 18 February 2019 | |
19 Feb 2019 | PSC02 | Notification of Garden Cottage Property Limited as a person with significant control on 18 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to 6-8 Revenge Road Chatham ME5 8UD on 19 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Paul Adam Smith as a director on 18 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Hasan Peker as a director on 18 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Aysegul Peker as a director on 18 February 2019 | |
18 Feb 2019 | MR01 | Registration of charge 095703630001, created on 18 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mrs Aysegul Peker as a director on 29 January 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates |