- Company Overview for NORTH PRT LIMITED (10646638)
- Filing history for NORTH PRT LIMITED (10646638)
- People for NORTH PRT LIMITED (10646638)
- Charges for NORTH PRT LIMITED (10646638)
- More for NORTH PRT LIMITED (10646638)
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) |
---|---|---|---|
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | CONNOT | Change of name notice | |
10 Nov 2020 | AA | Full accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
13 Oct 2019 | AA | Full accounts made up to 30 April 2019 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | AD01 | Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England to Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 11 April 2019 | |
02 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Alasdair Alfred Rettie as a director on 29 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Jonathan Hodgson Firth as a director on 29 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Pinacl House Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG Wales to Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 2 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Scott Donald Mcewan as a director on 29 March 2019 | |
02 Apr 2019 | MR01 | Registration of charge 106466380003, created on 29 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
26 Feb 2019 | PSC02 | Notification of Pgda Group Limited as a person with significant control on 31 January 2018 | |
26 Feb 2019 | PSC07 | Cessation of Pinacl Holdings Limited as a person with significant control on 31 January 2018 | |
01 Feb 2019 | MR04 | Satisfaction of charge 106466380002 in full | |
26 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 May 2018 | MR04 | Satisfaction of charge 106466380001 in full | |
09 May 2018 | MA | Memorandum and Articles of Association | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | MR01 | Registration of charge 106466380002, created on 23 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
14 Mar 2018 | AP01 | Appointment of Mr Jonathan Hodgson Firth as a director on 1 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Alasdair Alfred Rettie as a director on 1 March 2018 |