Advanced company searchLink opens in new window

PKSM FREEHOLD LTD

Company number 09168259

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)
18 Jul 2018 AP01 Appointment of Mr Michael Anthony Platt as a director on 13 July 2018
18 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Botanic House Hills Road Cambridge CB2 1PH on 18 July 2018
13 Jun 2018 PSC07 Cessation of Uplift Property Limited as a person with significant control on 27 May 2016
13 Jun 2018 PSC07 Cessation of Gray's Inn Holdings Limited as a person with significant control on 18 July 2016
13 Jun 2018 PSC02 Notification of Uplift Property Limited as a person with significant control on 6 April 2016
01 May 2018 AA Accounts for a small company made up to 31 October 2017
08 Sep 2017 PSC07 Cessation of Gray's Inn 10 Limited as a person with significant control on 18 July 2016
08 Sep 2017 PSC07 Cessation of Gray's Inn 10 Limited as a person with significant control on 18 July 2016
08 Sep 2017 PSC02 Notification of Gray's Inn Holdings Limited as a person with significant control on 18 July 2016
08 Sep 2017 PSC07 Cessation of Gray's Inn 10 Limited as a person with significant control on 18 July 2016
30 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
02 May 2017 AA Accounts for a small company made up to 31 October 2016
16 Nov 2016 MA Memorandum and Articles of Association
10 Nov 2016 CH01 Director's details changed for Jennifer Kate Ellen Jackson on 9 November 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Promote success of company and group by entering into the transaction document terms of transaction document approved the directors or any attorney of the company authorised enter into and perform the transactions in the transaction agrement actions of directors officers attorneys and agents contemplated with the transaction agreement be approved ratified and confirmed 08/07/2016
23 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Aug 2016 MR04 Satisfaction of charge 091682590002 in full
28 Jul 2016 MR01 Registration of charge 091682590001, created on 20 July 2016
25 Jul 2016 MR01 Registration of charge 091682590002, created on 11 July 2016
18 Jul 2016 AA01 Current accounting period extended from 30 April 2016 to 31 October 2016
17 Jun 2016 AP01 Appointment of Mr Robert Samuel Berel Steinhouse as a director on 1 June 2016
17 Jun 2016 AP01 Appointment of Mr Darren Ian Pither as a director on 1 June 2016
17 Jun 2016 AD01 Registered office address changed from 20 New Broadway Ealing Greater London W5 2XA to 353 Kentish Town Road London NW5 2TJ on 17 June 2016
17 Jun 2016 TM01 Termination of appointment of Shahin Sabet as a director on 1 June 2015
17 Jun 2016 AP03 Appointment of Jennifer Kate Ellen Jackson as a secretary on 1 June 2016