- Company Overview for P.E.D.C LIMITED (12202598)
- Filing history for P.E.D.C LIMITED (12202598)
- People for P.E.D.C LIMITED (12202598)
- Registers for P.E.D.C LIMITED (12202598)
- More for P.E.D.C LIMITED (12202598)
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) |
---|---|---|---|
21 May 2021 | PSC02 | Notification of Delanoix Holdings Limited as a person with significant control on 16 April 2021 | |
21 May 2021 | PSC07 | Cessation of Peter Edward Delanoix Cooke as a person with significant control on 16 April 2021 | |
21 May 2021 | PSC07 | Cessation of Jarred Thomas Wright as a person with significant control on 16 April 2021 | |
21 May 2021 | PSC07 | Cessation of Mark Thomas Hindmarch as a person with significant control on 16 April 2021 | |
13 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 12 January 2021
|
|
17 Feb 2021 | PSC04 | Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 12 January 2021 | |
17 Feb 2021 | PSC07 | Cessation of Adam George Andrew Cooke as a person with significant control on 12 January 2021 | |
17 Feb 2021 | SH03 |
Purchase of own shares.
|
|
16 Feb 2021 | MA | Memorandum and Articles of Association | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | SH08 | Change of share class name or designation | |
16 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2021 | TM01 | Termination of appointment of Adam George Andrew Cooke as a director on 12 January 2021 | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
17 Nov 2020 | PSC01 | Notification of Mark Thomas Hindmarch as a person with significant control on 5 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Adam George Andrew Cooke as a person with significant control on 5 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Jarred Thomas Wright as a person with significant control on 5 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 5 November 2020 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | SH02 | Sub-division of shares on 26 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Adam George Andrew Cooke as a director on 24 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
26 Aug 2020 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
26 Aug 2020 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
12 Oct 2019 | PSC04 | Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 12 September 2019 |