Advanced company searchLink opens in new window

PENTLAND CAPITAL LIMITED

Company number 00793577

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
09 Jul 2009 288c Director's change of particulars / barry mosheim / 09/07/2009
  • ANNOTATION Other The address of Barry Allan mosheim, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
09 Jul 2009 288c Director's change of particulars / alison mosheim / 09/07/2009
  • ANNOTATION Other The address of Alison Mosheim, secretary of pentland group PLC, was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006
07 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2008 363a Return made up to 20/08/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 20/08/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 8 pages
(8 pages)
23 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
17 Jan 2008 288a New director appointed
11 Dec 2007 363a Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 10 pages
(10 pages)
05 Dec 2007 287 Registered office changed on 05/12/07 from: 8 manchester square london W1M 5AB
05 Sep 2007 363a Return made up to 20/08/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 20/08/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 5 pages
(5 pages)
20 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
13 Sep 2006 363a Return made up to 20/08/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
02 Aug 2006 AA Group of companies' accounts made up to 31 December 2005
19 Sep 2005 363a Return made up to 20/08/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 20/08/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 5 pages
(5 pages)
19 Sep 2005 353 Location of register of members
05 May 2005 AA Group of companies' accounts made up to 31 December 2004
12 Jan 2005 288a New secretary appointed
12 Jan 2005 288b Secretary resigned
09 Sep 2004 363s Return made up to 20/08/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 20/08/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 12 pages
(12 pages)
19 Jul 2004 AA Group of companies' accounts made up to 31 December 2003
15 May 2004 288b Director resigned
14 Oct 2003 288c Director's particulars changed
23 Sep 2003 363s Return made up to 20/08/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 20/08/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 12 pages
(12 pages)
14 Jul 2003 AA Group of companies' accounts made up to 31 December 2002
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006