- Company Overview for PJA GROUP HOLDINGS LIMITED (13195540)
- Filing history for PJA GROUP HOLDINGS LIMITED (13195540)
- People for PJA GROUP HOLDINGS LIMITED (13195540)
- Charges for PJA GROUP HOLDINGS LIMITED (13195540)
- More for PJA GROUP HOLDINGS LIMITED (13195540)
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 Jul 2022 | SH03 | Purchase of own shares. | |
01 Jul 2022 | PSC04 | Change of details for Mr Nigel Stephen Millington as a person with significant control on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Nigel Stephen Millington on 1 July 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Philip Jones as a person with significant control on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Philip Jones on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Mark Nettleton on 1 July 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Mark Nettleton as a person with significant control on 1 July 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from Seven House 18 High Street Longbridge Birmingham West Midlands B31 2UQ to Park Point 17 High Street Longbridge Birmingham West Midlands B31 2UQ on 1 July 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
15 Nov 2021 | MA | Memorandum and Articles of Association | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
05 Nov 2021 | PSC04 | Change of details for Mr Philip Jones as a person with significant control on 26 October 2021 | |
05 Nov 2021 | PSC01 | Notification of Nigel Stephen Millington as a person with significant control on 26 October 2021 | |
05 Nov 2021 | PSC01 | Notification of Mark Nettleton as a person with significant control on 26 October 2021 | |
28 Oct 2021 | MR01 | Registration of charge 131955400001, created on 26 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Nigel Stephen Millington on 29 June 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Philip Jones on 29 June 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Mark Nettleton on 29 June 2021 | |
07 Aug 2021 | AD01 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom to Seven House 18 High Street Longbridge Birmingham West Midlands B31 2UQ on 7 August 2021 | |
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|