- Company Overview for P.G.L.VOYAGES LIMITED (00649051)
- Filing history for P.G.L.VOYAGES LIMITED (00649051)
- People for P.G.L.VOYAGES LIMITED (00649051)
- Charges for P.G.L.VOYAGES LIMITED (00649051)
- More for P.G.L.VOYAGES LIMITED (00649051)
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) |
---|---|---|---|
14 Sep 2016 | CH01 | Director's details changed for Mr Navneet Bali on 14 September 2016 | |
17 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD02 | Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU | |
17 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 | |
23 Feb 2015 | AP03 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
30 Oct 2014 | AP03 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Sep 2014 | MR01 | Registration of charge 006490510051, created on 4 September 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
23 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
30 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from Alton Court Penyard Lane Ross on Wye Herefordshire HR9 5NR on 20 November 2012 | |
21 Sep 2012 | TM01 | Termination of appointment of Martin Davies as a director | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 50 | |
10 Jul 2012 | TM01 | Termination of appointment of Neil Bright as a director | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 | |
18 May 2012 | AP01 | Appointment of Mr Navneet Bali as a director |