Advanced company searchLink opens in new window

PGH CA LIMITED

Company number 10691596

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)
05 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Jul 2024 TM01 Termination of appointment of Katherine Louise Jones as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Mrs Arlene Cairns as a director on 4 July 2024
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
07 Mar 2024 CERTNM Company name changed pearl group management services LIMITED\certificate issued on 07/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
22 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Jan 2023 CERTNM Company name changed phoenix group management services LIMITED\certificate issued on 23/01/23
  • RES15 ‐ Change company name resolution on 2023-01-10
23 Jan 2023 CONNOT Change of name notice
08 Nov 2022 AP01 Appointment of Katherine Louise Jones as a director on 1 November 2022
08 Nov 2022 AP01 Appointment of Mr Andrew Macpherson as a director on 1 November 2022
08 Nov 2022 TM01 Termination of appointment of Rakesh Kishore Thakrar as a director on 1 November 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 May 2022 TM01 Termination of appointment of Samuel James Perowne as a director on 30 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Sep 2021 AD01 Registered office address changed from 2nd Floor 20 Old Bailey London EC4M 7AN England to 20 Old Bailey London EC4M 7AN on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to 2nd Floor 20 Old Bailey London EC4M 7AN on 13 September 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
28 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Oct 2020 CERTNM Company name changed pg dormant (no. 7) LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
28 May 2020 TM01 Termination of appointment of James Mcconville as a director on 15 May 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates