- Company Overview for PSBP MIDLANDS LIMITED (09598377)
- Filing history for PSBP MIDLANDS LIMITED (09598377)
- People for PSBP MIDLANDS LIMITED (09598377)
- Charges for PSBP MIDLANDS LIMITED (09598377)
- Insolvency for PSBP MIDLANDS LIMITED (09598377)
- More for PSBP MIDLANDS LIMITED (09598377)
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) |
---|---|---|---|
30 Apr 2018 | AP03 | Appointment of Mr Amit Thakrar as a secretary on 30 April 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Anne Catherine Ramsay as a secretary on 29 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Jane Elizabeth Mackreth as a secretary on 29 March 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Equitix Management Services Limited 10-11 Charterhouse Square London EC1M 6EH on 23 February 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Dale Owen Philip Fisher as a director on 19 January 2018 | |
09 Jan 2018 | CH03 | Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018 | |
09 Jan 2018 | CH03 | Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Richard Charles Turner as a director on 12 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Richard Charles Turner as a director on 13 September 2017 | |
13 Dec 2017 | AP01 | Appointment of Dale Owen Philip Fisher as a director on 12 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Martyn Andrew Trodd as a director on 12 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Francis Robin Herzberg as a director on 12 December 2017 | |
02 Nov 2017 | AP01 | Appointment of Jayesh Gajendra Doshi as a director on 12 October 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Gordon Russell Howard as a director on 13 September 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
01 Oct 2015 | AP01 | Appointment of Joanna Lisette Fox as a director on 10 August 2015 | |
01 Oct 2015 | AP01 | Appointment of Frederick Ian Maroudas as a director on 10 August 2015 | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | AP01 | Appointment of Mr Stephen William Dance as a director on 10 August 2015 | |
14 Aug 2015 | MR01 | Registration of charge 095983770001, created on 12 August 2015 | |
13 Aug 2015 | AP03 | Appointment of Anne Catherine Ramsay as a secretary on 10 August 2015 |