Advanced company searchLink opens in new window

PANDOX BIRMINGHAM PROPCO LIMITED

Company number 11153346

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)
15 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 15 January 2020
03 Dec 2019 AP01 Appointment of Miss Andrea Ayodele Williams as a director on 1 November 2019
03 Dec 2019 TM01 Termination of appointment of Nima Abrishamchian as a director on 1 November 2019
19 Aug 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Jun 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sale and purchase agreement 02/10/2018
30 Oct 2018 MA Memorandum and Articles of Association
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change directors titles, any director authorised to carry out post-meetings actions considered necessary in connection with the amendment of the articles 02/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2018 AP01 Appointment of Mr Carl Jacob Rasin as a director on 1 October 2018
08 Oct 2018 AP01 Appointment of Mr Soren Jonas Torner as a director on 1 October 2018
08 Oct 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 October 2018
08 Oct 2018 AP01 Appointment of Mr Nima Abrishamchian as a director on 1 October 2018
08 Oct 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 1 October 2018
08 Oct 2018 AD01 Registered office address changed from Byfield House Town Green Great Ellingham Attleborough NR17 1LP United Kingdom to 35 Great St Helen's London EC3A 6AP on 8 October 2018
08 Oct 2018 TM01 Termination of appointment of John Winthrop as a director on 1 October 2018
10 Sep 2018 TM01 Termination of appointment of Carl Jacob Rasin as a director on 31 August 2018
07 Sep 2018 MR01 Registration of charge 111533460001, created on 31 August 2018
27 Jun 2018 AP01 Appointment of Mr Carl Jacob Rasin as a director on 1 June 2018
17 Jan 2018 PSC02 Notification of Pandox Aktiebolag (Publ) as a person with significant control on 16 January 2018
16 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-16
  • GBP 100