CS01 |
Confirmation statement with updates Saturday 16th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st October 2022
filed on: 14th, April 2023
|
accounts |
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened to Friday 30th June 2023, originally was Tuesday 31st October 2023.
filed on: 15th, February 2023
|
accounts |
Free Download
(1 page)
|
SH01 |
785438.72 GBP is the capital in company's statement on Tuesday 7th February 2023
filed on: 14th, February 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 7th February 2023.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th February 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th February 2023.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 093572810003 satisfaction in full.
filed on: 13th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093572810004 satisfaction in full.
filed on: 13th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093572810002 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093572810005 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th December 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st October 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on Monday 21st February 2022
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th December 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st October 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB to Riverbank House 1 Putney Bridge Approach London SW6 3JD on Monday 10th August 2020
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093572810005, created on Friday 31st July 2020
filed on: 6th, August 2020
|
mortgage |
Free Download
(53 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd June 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st October 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2019
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st October 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 093572810004, created on Friday 3rd May 2019
filed on: 15th, May 2019
|
mortgage |
Free Download
(60 pages)
|
AP01 |
New director appointment on Tuesday 22nd January 2019.
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th November 2018.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd October 2018.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th June 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st October 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st October 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st October 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2015
|
resolution |
Free Download
|
AR01 |
Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Thursday 17th December 2015
|
capital |
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st October 2015. Originally it was Tuesday 30th June 2015
filed on: 20th, May 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 093572810001 satisfaction in full.
filed on: 21st, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 093572810003, created on Wednesday 8th April 2015
filed on: 16th, April 2015
|
mortgage |
Free Download
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf midco LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Current accounting period shortened to Tuesday 30th June 2015, originally was Thursday 31st December 2015.
filed on: 30th, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 1 Park Row, Leeds, LS1 5AB, United Kingdom to Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB on Tuesday 30th December 2014
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 30th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 30th, December 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093572810001, created on Friday 19th December 2014
filed on: 29th, December 2014
|
mortgage |
Free Download
(64 pages)
|
MR01 |
Registration of charge 093572810002, created on Friday 19th December 2014
filed on: 29th, December 2014
|
mortgage |
Free Download
(66 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2014
|
incorporation |
Free Download
(18 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|