- Company Overview for FRED PILBROW & PARTNERS LTD (09900513)
- Filing history for FRED PILBROW & PARTNERS LTD (09900513)
- People for FRED PILBROW & PARTNERS LTD (09900513)
- Charges for FRED PILBROW & PARTNERS LTD (09900513)
- More for FRED PILBROW & PARTNERS LTD (09900513)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
24 Dec 2024 | AA01 | Previous accounting period extended from 30 April 2024 to 31 October 2024 | |
01 Jul 2024 | PSC02 | Notification of Fred Pilbrow & Partners Group Ltd as a person with significant control on 16 December 2020 | |
01 Jul 2024 | PSC07 | Cessation of Alasdair Gavin Frederick Pilbrow as a person with significant control on 16 December 2020 | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
01 Feb 2022 | CH01 | Director's details changed for Mr Sarmed Yousif on 31 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mrs Clare Louise Ralph on 31 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Keb Garavito on 31 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Tal Ben-Amar on 31 January 2022 | |
10 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
03 Feb 2021 | MA | Memorandum and Articles of Association | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | TM01 | Termination of appointment of Eirion Andrew Charles Neubauer as a director on 16 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Nigel Jeremy Cloudesley Govett as a director on 16 December 2020 | |
16 Dec 2020 | TM02 | Termination of appointment of Michelle Donna Thomas as a secretary on 16 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from , 11 Kinglsey Lodge 13 New Cavendish Street, London, W1G 9UG, United Kingdom to 2-5 st. John's Square London EC1M 4DE on 16 December 2020 | |
15 Dec 2020 | MR01 | Registration of charge 099005130002, created on 14 December 2020 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Jul 2020 | MR04 | Satisfaction of charge 099005130001 in full |