- Company Overview for ANS PIKCO 2 LIMITED (13227062)
- Filing history for ANS PIKCO 2 LIMITED (13227062)
- People for ANS PIKCO 2 LIMITED (13227062)
- Charges for ANS PIKCO 2 LIMITED (13227062)
- More for ANS PIKCO 2 LIMITED (13227062)
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 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
31 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
31 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
31 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
04 Jul 2023 | AP01 | Appointment of Mr Alex Peter Hodgson as a director on 30 June 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
10 Feb 2023 | AP01 | Appointment of Mr Roderick Peter Joseph Green as a director on 9 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Andrew James Wigglesworth as a director on 9 February 2023 | |
14 Nov 2022 | TM01 | Termination of appointment of Catherine Laura Jane Greening as a director on 14 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Richard Craig Thompson as a director on 6 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Victoria Elizabeth Mccahill as a director on 6 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Steven James Townsley as a director on 8 September 2022 | |
21 Oct 2022 | PSC05 | Change of details for Project Mountain Pikco 1 Limited as a person with significant control on 18 May 2022 | |
08 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
08 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
08 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
31 May 2022 | AD01 | Registered office address changed from Ukfast Campus Birley Fields Manchester M15 5QJ England to 1 Archway Manchester M15 5QJ on 31 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Andrew James Wigglesworth as a director on 24 May 2022 | |
18 May 2022 | CERTNM |
Company name changed project mountain pikco 2 LIMITED\certificate issued on 18/05/22
|
|
09 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates |