- Company Overview for PBSA PORTFOLIO ADVISOR LIMITED (08721957)
- Filing history for PBSA PORTFOLIO ADVISOR LIMITED (08721957)
- People for PBSA PORTFOLIO ADVISOR LIMITED (08721957)
- Charges for PBSA PORTFOLIO ADVISOR LIMITED (08721957)
- More for PBSA PORTFOLIO ADVISOR LIMITED (08721957)
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) |
---|---|---|---|
16 Mar 2022 | CH01 | Director's details changed for Mr Stephen Philip Rigby on 16 March 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
14 Sep 2021 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT on 25 August 2021 | |
19 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | TM01 | Termination of appointment of Zachary Bryan Vaughan as a director on 18 June 2021 | |
18 May 2021 | AP01 | Appointment of Mr Stephen Philip Rigby as a director on 28 April 2021 | |
18 May 2021 | AP01 | Appointment of Mr Piers Ben Roberts as a director on 28 April 2021 | |
18 May 2021 | AP01 | Appointment of Mr Anthony John Dawes as a director on 28 April 2021 | |
18 May 2021 | TM01 | Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
14 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Jul 2020 | AP01 | Appointment of Mr Benedict Tobias Annable as a director on 11 May 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Jonathan Henry Hire on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Nathan Paul Goddard on 12 June 2020 | |
12 Jun 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 12 June 2020 | |
18 May 2020 | TM01 | Termination of appointment of Kevin O'donnell Mccrain as a director on 11 May 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
14 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/10/2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Paul Inglett as a director on 2 November 2018 | |
18 Oct 2018 | CS01 |
Confirmation statement made on 7 October 2018 with updates
|
|
09 Oct 2018 | AP01 | Appointment of Ms Jeannie Chun Yee Wong as a director on 6 September 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Kevin O'donnell Mccrain on 13 August 2018 |