Advanced company searchLink opens in new window

PEM 2000 LIMITED

Company number 02183014

Filter by category

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)
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
23 Dec 2015 CERTNM Company name changed g k 2000 LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
07 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 15/09/2015
01 Sep 2015 AUD Auditor's resignation
25 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The documents/lender 10/08/2015
25 Aug 2015 AUD Auditor's resignation
18 Aug 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AP03 Appointment of Mr Neil Howard Taylor as a secretary
11 Aug 2015 AP03 Appointment of Mr Neil Howard Taylor as a secretary on 10 August 2015
11 Aug 2015 AP01 Appointment of Mrs Denise Millard as a director on 10 August 2015
11 Aug 2015 AP01 Appointment of Mr Darren Ardron as a director on 10 August 2015
11 Aug 2015 AP01 Appointment of Mr Richard George Ingram as a director on 10 August 2015
11 Aug 2015 AP01 Appointment of Mr Kenneth Francis Savage as a director on 10 August 2015
11 Aug 2015 TM01 Termination of appointment of George Robert John Kenning as a director on 10 August 2015
11 Aug 2015 TM01 Termination of appointment of David Berkeley Buchanan Kenning as a director on 10 August 2015
11 Aug 2015 TM02 Termination of appointment of David Berkeley Buchanan Kenning as a secretary on 10 August 2015
11 Aug 2015 AD01 Registered office address changed from Chatsworth Road Chesterfield Derbyshire S40 2BJ to C/O Perrys Suite 1, 500 Pavilion Drive Northampton NN4 7YJ on 11 August 2015
11 Aug 2015 MR01 Registration of charge 021830140019, created on 10 August 2015
11 Aug 2015 MR01 Registration of charge 021830140020, created on 10 August 2015
19 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
11 Jun 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
25 Jun 2013 MISC Section 519