- Company Overview for PENTLAND BRANDS LAKESIDE LIMITED (SC003935)
- Filing history for PENTLAND BRANDS LAKESIDE LIMITED (SC003935)
- People for PENTLAND BRANDS LAKESIDE LIMITED (SC003935)
- Charges for PENTLAND BRANDS LAKESIDE LIMITED (SC003935)
- More for PENTLAND BRANDS LAKESIDE LIMITED (SC003935)
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) |
---|---|---|---|
17 Apr 2018 | TM01 | Termination of appointment of Samantha Elizabeth Gilburd as a director on 1 March 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Chirag Yashvant Patel as a director on 1 February 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jan 2017 | SH19 |
Statement of capital on 19 January 2017
|
|
19 Jan 2017 | SH20 | Statement by Directors | |
19 Jan 2017 | CAP-SS | Solvency Statement dated 06/12/16 | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
05 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
07 Jul 2016 | MAR | Re-registration of Memorandum and Articles | |
07 Jul 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | RR02 | Re-registration from a public company to a private limited company | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jan 2016 | CERTNM |
Company name changed pentland brands PLC\certificate issued on 12/01/16
|
|
12 Jan 2016 | CONNOT | Change of name notice | |
12 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Jul 2015 | CH03 | Secretary's details changed for Mr Timothy Edward Cullen on 23 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Andrew Keith Rubin on 23 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Andrew Michael Long on 23 July 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | TM02 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 | |
29 Apr 2015 | AP03 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 |