Advanced company searchLink opens in new window

PCH CHELTENHAM LIMITED

Company number 09184428

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
29 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 TM01 Termination of appointment of Philip Henry Burgin as a director on 27 September 2017
14 Feb 2018 AP03 Appointment of Jtc (Jersey) Limited as a secretary on 21 August 2014
28 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
31 Aug 2017 PSC01 Notification of Sassan Ahsani as a person with significant control on 25 August 2017
31 Aug 2017 PSC07 Cessation of Spencer Russell Steadman as a person with significant control on 25 August 2017
02 Dec 2016 CS01 Confirmation statement made on 21 August 2016 with updates
15 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AD01 Registered office address changed from Suite 2, 1st Floor Building, 3500 Solent Centre Parkway Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
25 Apr 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
05 Feb 2016 AP01 Appointment of Mr Howard William John Cameron as a director on 4 February 2016
26 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
25 Aug 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 21 August 2015
25 Aug 2015 TM01 Termination of appointment of Delyth Ann Richards as a director on 21 August 2015
25 Aug 2015 AD01 Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 2, 1st Floor Building, 3500 Solent Centre Parkway Fareham Hampshire PO15 7AL on 25 August 2015
09 Oct 2014 MR01 Registration of charge 091844280001, created on 2 October 2014
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted