- Company Overview for PENNINE METALS B LIMITED (07257783)
- Filing history for PENNINE METALS B LIMITED (07257783)
- People for PENNINE METALS B LIMITED (07257783)
- Charges for PENNINE METALS B LIMITED (07257783)
- More for PENNINE METALS B LIMITED (07257783)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Timothy Giles Lampert on 1 August 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
09 Jun 2015 | MR01 | Registration of charge 072577830003, created on 1 June 2015 | |
07 May 2015 | MR04 | Satisfaction of charge 072577830002 in full | |
15 Apr 2015 | TM01 | Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Timothy Giles Lampert as a director on 2 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mrs Avril Palmer-Baunack as a director | |
10 Apr 2015 | TM01 | Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Nov 2014 | AP03 | Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Sep 2013 | MR01 | Registration of charge 072577830002 | |
30 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Aug 2013 | AP03 | Appointment of David Mark Cunningham as a secretary | |
27 Aug 2013 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 27 August 2013 |