- Company Overview for PBSA ST MUNGOS UK LIMITED (10348168)
- Filing history for PBSA ST MUNGOS UK LIMITED (10348168)
- People for PBSA ST MUNGOS UK LIMITED (10348168)
- Charges for PBSA ST MUNGOS UK LIMITED (10348168)
- Insolvency for PBSA ST MUNGOS UK LIMITED (10348168)
- More for PBSA ST MUNGOS UK LIMITED (10348168)
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) |
---|---|---|---|
20 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
20 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
20 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
17 Nov 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
19 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Jun 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Jonathan Henry Hire on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Nathan Paul Goddard on 12 June 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020 | |
29 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
31 Jul 2019 | MR04 | Satisfaction of charge 103481680001 in full | |
29 May 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | MR01 | Registration of charge 103481680002, created on 1 May 2019 | |
22 Mar 2019 | MA | Memorandum and Articles of Association | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | TM01 | Termination of appointment of Paul Inglett as a director on 2 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Kevin O'donnell Mccrain as a director on 2 November 2018 | |
08 Oct 2018 | AP01 | Appointment of Jeannie Chun Yee Wong as a director on 6 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Natalie Johanna Adomait as a director on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
30 Aug 2018 | CH01 | Director's details changed for Mr Kevin O'donnell Mccrain on 13 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Ms Natalie Johanna Adomait on 13 August 2018 |