- Company Overview for ROLLEM PEARS LIMITED (10528527)
- Filing history for ROLLEM PEARS LIMITED (10528527)
- People for ROLLEM PEARS LIMITED (10528527)
- Charges for ROLLEM PEARS LIMITED (10528527)
- More for ROLLEM PEARS LIMITED (10528527)
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) |
---|---|---|---|
11 Jan 2018 | PSC04 | Change of details for Mr Colin Howard Pears as a person with significant control on 2 May 2017 | |
11 Jan 2018 | PSC07 | Cessation of Stuart John Murphy as a person with significant control on 2 May 2017 | |
07 Jun 2017 | SH19 |
Statement of capital on 7 June 2017
|
|
22 May 2017 | MR01 | Registration of charge 105285270002, created on 2 May 2017 | |
17 May 2017 | SH20 | Statement by Directors | |
17 May 2017 | CAP-SS | Solvency Statement dated 02/05/17 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2017 | MR01 | Registration of charge 105285270001, created on 2 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from Unit 3a Wentworth Way Wentworth Industrial Estate Tankersley Barnsley S75 3DH United Kingdom to 3 Willowdale Rise Scholes Rotherham S61 2NY on 10 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Stuart John Murphy as a director on 2 May 2017 | |
03 May 2017 | AP01 | Appointment of Ms Jayne Pears as a director on 2 May 2017 | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
14 Mar 2017 | SH02 | Consolidation of shares on 1 March 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-15
|