- Company Overview for P&P GREEN UK HOLDINGS LTD (10344418)
- Filing history for P&P GREEN UK HOLDINGS LTD (10344418)
- People for P&P GREEN UK HOLDINGS LTD (10344418)
- Charges for P&P GREEN UK HOLDINGS LTD (10344418)
- More for P&P GREEN UK HOLDINGS LTD (10344418)
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) |
---|---|---|---|
10 Aug 2018 | MR04 | Satisfaction of charge 103444180001 in full | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 | |
25 Apr 2017 | AP01 | Appointment of Simon Chantler as a director on 20 April 2017 | |
03 Nov 2016 | CH01 | Director's details changed for Mr John Joseph Novak on 3 November 2016 | |
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 8 September 2016
|
|
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
16 Sep 2016 | AP01 | Appointment of Mr John Joseph Novak as a director on 8 September 2016 | |
14 Sep 2016 | MR01 | Registration of charge 103444180001, created on 9 September 2016 | |
24 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-24
|