Advanced company searchLink opens in new window

ST PANCRAS WAY PROPCO LIMITED

Company number 08749412

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)
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
05 Nov 2019 AA Full accounts made up to 26 January 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restatment agreement 26/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2019 TM01 Termination of appointment of Charles Francis Anderson as a director on 3 October 2019
03 Oct 2019 MR04 Satisfaction of charge 087494120001 in full
30 Sep 2019 MR01 Registration of charge 087494120002, created on 27 September 2019
01 Apr 2019 AP01 Appointment of Mr Phillip Clark as a director on 4 March 2019
01 Apr 2019 TM01 Termination of appointment of Raymond Stuart Kelvin as a director on 4 March 2019
01 Apr 2019 TM02 Termination of appointment of Thomas Peter Hussey as a secretary on 31 January 2019
13 Nov 2018 AA Full accounts made up to 27 January 2018
12 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
03 Nov 2017 AA Full accounts made up to 28 January 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
08 Nov 2016 AA Full accounts made up to 30 January 2016
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Jan 2016 MA Memorandum and Articles of Association
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 04/12/2015
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2016 MR01 Registration of charge 087494120001, created on 5 January 2016
18 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
11 Nov 2015 AP01 Appointment of Mr Charles Francis Anderson as a director on 11 November 2015
11 Nov 2015 AP03 Appointment of Mr Thomas Peter Hussey as a secretary on 11 November 2015
11 Nov 2015 TM02 Termination of appointment of Douglas John Jarvis as a secretary on 23 July 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1