Advanced company searchLink opens in new window

PSBP MIDLANDS LIMITED

Company number 09598377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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