- Company Overview for PIC ONE EASTSIDE NOMINEE LIMITED (14247663)
- Filing history for PIC ONE EASTSIDE NOMINEE LIMITED (14247663)
- People for PIC ONE EASTSIDE NOMINEE LIMITED (14247663)
- Charges for PIC ONE EASTSIDE NOMINEE LIMITED (14247663)
- More for PIC ONE EASTSIDE NOMINEE LIMITED (14247663)
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) |
---|---|---|---|
18 Dec 2024 | CH01 | Director's details changed for Mr Dominic Veney on 27 November 2024 | |
02 Dec 2024 | TM01 | Termination of appointment of Louise Jane Inward as a director on 2 December 2024 | |
02 Dec 2024 | AP01 | Appointment of Hayley Rees as a director on 2 December 2024 | |
28 Nov 2024 | PSC05 | Change of details for Pic One Eastside Gp Limited as a person with significant control on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from 14 Cornhill London EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 27 November 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
30 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
17 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
26 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
15 Nov 2022 | MR01 | Registration of charge 142476630001, created on 31 October 2022 | |
08 Sep 2022 | AP01 | Appointment of Dominic Veney as a director on 22 August 2022 | |
07 Sep 2022 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
07 Sep 2022 | PSC02 | Notification of Pic One Eastside Gp Limited as a person with significant control on 7 September 2022 | |
07 Sep 2022 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AP01 | Appointment of Martin Griffiths as a director on 22 August 2022 | |
07 Sep 2022 | AP01 | Appointment of Mrs Louise Jane Inward as a director on 22 August 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Roger Hart as a director on 22 August 2022 | |
07 Sep 2022 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 22 August 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 22 August 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 14 Cornhill London EC3V 3nd on 22 August 2022 | |
22 Aug 2022 | CERTNM |
Company name changed aghoco 2199 LIMITED\certificate issued on 22/08/22
|
|
21 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-21
|