Advanced company searchLink opens in new window

PINSENT MASONS SECRETARIAL LIMITED

Company number 02318923

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)
01 Dec 2015 TM01 Termination of appointment of Anna Bridgetta Brown as a director on 30 November 2015
25 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Jul 2015 AP01 Appointment of Alison Anne Mackenzie Inglis as a director on 14 July 2015
01 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
07 May 2015 TM01 Termination of appointment of Howard Gill as a director on 30 April 2015
07 May 2015 TM01 Termination of appointment of Alan Kemble Wood as a director on 31 March 2014
07 May 2015 TM01 Termination of appointment of David John Stevenson as a director on 31 May 2013
07 May 2015 TM01 Termination of appointment of Alison Starr as a director on 20 August 2014
07 May 2015 TM01 Termination of appointment of Philip Edward Goldsborough as a director on 30 April 2015
07 May 2015 TM01 Termination of appointment of Farook Khan as a director on 31 May 2013
26 Mar 2015 CH01 Director's details changed for John Arthur Thomas Rutherford on 5 March 2015
18 Mar 2015 AP03 Appointment of Miss Tammy Dobbie as a secretary on 18 March 2015
22 Feb 2015 TM02 Termination of appointment of Daniel James Hildred as a secretary on 17 February 2015
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Jan 2015 TM01 Termination of appointment of Martin Shaw as a director on 1 April 2014
29 Jan 2015 TM01 Termination of appointment of Jonathan Andrew Reardon as a director on 31 October 2013
15 Oct 2014 TM01 Termination of appointment of Christopher Patrick Mullen as a director on 30 September 2014
20 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
12 May 2014 TM01 Termination of appointment of Susan Andrews as a director
01 May 2014 TM01 Termination of appointment of Judith Greaves as a director
01 May 2014 TM01 Termination of appointment of Christopher Berkeley as a director
24 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Oct 2013 TM01 Termination of appointment of Alan Farkas as a director
02 Sep 2013 TM01 Termination of appointment of Roger Fink as a director
07 Aug 2013 CH01 Director's details changed for Roger Gordon Connon on 7 August 2013