Advanced company searchLink opens in new window

PISCATORIAL SOCIETY HOLDINGS LIMITED

Company number 11676104

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)
28 Aug 2020 AP01 Appointment of Mr Timothy Nicholas Pike as a director on 2 July 2020
28 Aug 2020 AP01 Appointment of Mr Anthony John Diment as a director on 2 July 2020
28 Aug 2020 TM01 Termination of appointment of Michael Peter Lawton Baker as a director on 2 July 2020
28 Aug 2020 AP03 Appointment of Mr Geoffrey Fleming as a secretary on 2 July 2020
28 Aug 2020 TM01 Termination of appointment of Nicholas James Measham as a director on 2 July 2020
28 Aug 2020 AP01 Appointment of Mr Geoffrey Fleming as a director on 2 July 2020
28 Aug 2020 AD01 Registered office address changed from Ramshill East Winterslow Salisbury SP5 1QF England to 66 High Street Heytesbury Wiltshire BA12 0ED on 28 August 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
10 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 10 March 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
11 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
11 Nov 2019 CH01 Director's details changed for Mr Hugo Swann on 11 November 2019
20 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 October 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 AD01 Registered office address changed from Number 1 London Road Southampton SO15 2AE to Ramshill East Winterslow Salisbury SP5 1QF on 1 February 2019
31 Jan 2019 PSC07 Cessation of Michael Peter Lawton Baker as a person with significant control on 31 January 2019
31 Jan 2019 AP01 Appointment of Mr David Alan Watson as a director on 16 January 2019
31 Jan 2019 AP01 Appointment of Mr John Graham Waterton as a director on 16 January 2019
31 Jan 2019 AP01 Appointment of Mr Richard Frederick Hawkes as a director on 16 January 2019
31 Jan 2019 AP01 Appointment of Mr Anthony Wilson Bird as a director on 16 January 2019
31 Jan 2019 AP01 Appointment of Mr John Kenneth George Dart as a director on 16 January 2019
31 Jan 2019 AP01 Appointment of Mr Nicholas James Measham as a director on 16 January 2019
14 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)