Advanced company searchLink opens in new window

MR PICKFORD'S (HCO) LIMITED

Company number 12849738

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)
08 Jul 2021 PSC07 Cessation of Pillboxcapital 3 (N) Limited as a person with significant control on 30 June 2021
07 Jul 2021 TM02 Termination of appointment of Manishkumar Karnikkant Patel as a secretary on 30 June 2021
07 Jul 2021 TM01 Termination of appointment of Parthiv Babubhai Patel as a director on 30 June 2021
07 Jul 2021 TM01 Termination of appointment of Manishkumar Karnikkant Patel as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Ms Mimi Siu Wan Lau-Smith as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Mr Mark Stephenson as a director on 30 June 2021
07 Jul 2021 MR01 Registration of charge 128497380002, created on 30 June 2021
02 Jul 2021 SH20 Statement by Directors
02 Jul 2021 SH19 Statement of capital on 2 July 2021
  • GBP 2,760,382.090421
02 Jul 2021 CAP-SS Solvency Statement dated 20/06/21
02 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2021 MR01 Registration of charge 128497380001, created on 30 June 2021
29 Jun 2021 SH19 Statement of capital on 29 June 2021
  • GBP 2,365,732.090420
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 23/02/2021
14 Jun 2021 PSC02 Notification of Pillboxcapital 3 (N) Limited as a person with significant control on 1 January 2021
14 Jun 2021 PSC07 Cessation of Parthiv Babubhai Patel as a person with significant control on 1 January 2021
08 Jun 2021 SH19 Statement of capital on 8 June 2021
  • GBP 2,595,732.090421
13 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 2,760,382.090420
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 MA Memorandum and Articles of Association
23 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 3,382,969.107545
23 Feb 2021 SH19 Statement of capital on 23 February 2021
  • GBP 2,365,632.090420
  • ANNOTATION Clarification a second filed SH19 was registered on 29/06/2021
02 Feb 2021 CAP-SS Solvency Statement dated 31/12/20
02 Feb 2021 SH20 Statement by Directors
02 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2021 SH20 Statement by Directors