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) |
---|---|---|---|
23 Apr 2015 | CH01 | Director's details changed for Mr Christopher Alfred Simpson on 30 May 2014 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Steven Joseph Kramer on 30 May 2014 | |
23 Apr 2015 | CH01 | Director's details changed for Mr James Brett Greenbury on 30 May 2014 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Harry Phillip Anthony Adams-Mercer on 30 May 2014 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Richard Harry Phillip Adams-Mercer on 30 May 2014 | |
23 Apr 2015 | AD01 | Registered office address changed from Coe House Coe Street Off Bridgeman Street Bolton Lancashire BL3 6BU to The Cube Coe Street Bolton BL3 6BU on 23 April 2015 | |
29 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
09 May 2014 | AP01 | Appointment of Gary Stephen Manton as a director | |
16 Apr 2014 | AUD | Auditor's resignation | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
16 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 | Annual return made up to 13 September 2013 with full list of shareholders | |
12 Aug 2013 | AP01 | Appointment of Mr Mark Jonathan Charles Livingstone as a director | |
24 May 2013 | MR01 | Registration of charge 082128270003 | |
24 May 2013 | MR01 | Registration of charge 082128270002 | |
22 Nov 2012 | AP01 | Appointment of Harry Philliip Anthony Adams-Mercer as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Christopher Alfred Simpson as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Steven Joseph Kramer as a director | |
15 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 6 November 2012
|
|
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2012 | CERTNM |
Company name changed P2G courier deliveries LIMITED\certificate issued on 27/09/12
|
|
27 Sep 2012 | CONNOT | Change of name notice |