- Company Overview for PJ GEORGE TOPCO LTD (15708264)
- Filing history for PJ GEORGE TOPCO LTD (15708264)
- People for PJ GEORGE TOPCO LTD (15708264)
- More for PJ GEORGE TOPCO LTD (15708264)
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) |
---|---|---|---|
10 Feb 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 January 2025
|
|
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | MA | Memorandum and Articles of Association | |
23 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 January 2025
|
|
23 Dec 2024 | CH01 | Director's details changed for Mr Dean Curran on 4 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from PO Box 4385 15708264 - Companies House Default Address Cardiff CF14 8LH to Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU on 23 December 2024 | |
09 Dec 2024 | RP10 | Address of person with significant control Mr Dean Curran changed to 15708264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024 | |
09 Dec 2024 | RP10 | Address of person with significant control Mr Dean Curran changed to 15708264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024 | |
27 Nov 2024 | RP09 | Address of officer Mr Dean Curran changed to 15708264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024 | |
27 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 15708264 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024 | |
10 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 July 2024
|
|
25 Sep 2024 | PSC05 | Change of details for Mnl Nominees Limited as a person with significant control on 25 September 2024 | |
25 Sep 2024 | PSC07 | Cessation of Dean Curran as a person with significant control on 25 September 2024 | |
12 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | MA | Memorandum and Articles of Association | |
11 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|
|
10 Jul 2024 | PSC01 | Notification of Dean Curran as a person with significant control on 4 July 2024 | |
10 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|
|
09 Jul 2024 | PSC02 | Notification of Mnl Nominees Limited as a person with significant control on 4 July 2024 | |
09 Jul 2024 | PSC07 | Cessation of Dean Curran as a person with significant control on 4 July 2024 | |
09 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|