- Company Overview for PXP FINANCIAL GROUP LIMITED (06580786)
- Filing history for PXP FINANCIAL GROUP LIMITED (06580786)
- People for PXP FINANCIAL GROUP LIMITED (06580786)
- Charges for PXP FINANCIAL GROUP LIMITED (06580786)
- More for PXP FINANCIAL GROUP LIMITED (06580786)
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) |
---|---|---|---|
15 Dec 2017 | PSC01 | Notification of Surajpal Singh S/O Balwant Singh as a person with significant control on 22 August 2016 | |
15 Dec 2017 | PSC07 | Cessation of Kalixa Group Limited as a person with significant control on 30 April 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
21 Nov 2017 | TM01 | Termination of appointment of Timothy William Johnstone as a director on 15 October 2017 | |
20 Nov 2017 | AP01 | Appointment of Keith James Woodhead as a director on 15 October 2017 | |
10 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Neil Andrew Cotter as a director on 31 May 2017 | |
06 Jun 2017 | AP04 | Appointment of Hackwood Secretaries Limited as a secretary on 31 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Timothy William Johnstone as a director on 31 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Gavin Richard Lock as a director on 31 May 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Robert Grant Hoskin as a secretary on 31 May 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Robert Grant Hoskin as a director on 31 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
20 Feb 2017 | MR04 | Satisfaction of charge 065807860002 in full | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | SH20 | Statement by Directors | |
15 Dec 2016 | SH19 |
Statement of capital on 15 December 2016
|
|
15 Dec 2016 | CAP-SS | Solvency Statement dated 12/12/16 | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | TM01 | Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 May 2016 | AP01 | Appointment of Mr Neil Andrew Cotter as a director on 30 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Jonathan Bennett as a director on 30 April 2016 |