- Company Overview for PUBLIC VIEW LTD (11264120)
- Filing history for PUBLIC VIEW LTD (11264120)
- People for PUBLIC VIEW LTD (11264120)
- Charges for PUBLIC VIEW LTD (11264120)
- More for PUBLIC VIEW LTD (11264120)
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) |
---|---|---|---|
15 Mar 2022 | AP01 | Appointment of Mr Robert James Davies as a director on 9 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Simon Edward Kelf as a director on 9 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 47 North Parade Grantham NG31 8AT United Kingdom to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 15 March 2022 | |
22 Oct 2021 | PSC01 | Notification of Stuart Bond as a person with significant control on 16 August 2021 | |
22 Oct 2021 | PSC01 | Notification of Phil Wigglesworth as a person with significant control on 16 August 2021 | |
22 Oct 2021 | PSC04 | Change of details for Mr Thomas Christopher Ridgeway as a person with significant control on 16 August 2021 | |
21 Oct 2021 | MA | Memorandum and Articles of Association | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 16 August 2021
|
|
16 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | PSC01 | Notification of Thomas Christopher Ridgeway as a person with significant control on 1 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
29 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2021 | |
11 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 47 47 North Parade Grantham Lincolnshire NG31 8AT United Kingdom to 47 North Parade Grantham NG31 8AT on 5 January 2021 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Thomas Ridgeway on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Hawstone House Fenton Newark NG23 5DE United Kingdom to 47 47 North Parade Grantham Lincolnshire NG31 8AT on 20 October 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
20 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-20
|