Advanced company searchLink opens in new window

PENTLAND CAPITAL LIMITED

Company number 00793577

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)
09 Dec 2002 CERTNM Company name changed robert stephen holdings PLC\certificate issued on 09/12/02
20 Sep 2002 363s Return made up to 20/08/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 20/08/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 12 pages
(12 pages)
18 Jun 2002 AA Group of companies' accounts made up to 31 December 2001
25 Apr 2002 288b Secretary resigned
11 Sep 2001 363s Return made up to 20/08/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
16 Jul 2001 AA Group of companies' accounts made up to 31 December 2000
03 Apr 2001 288a New secretary appointed
23 Aug 2000 363s Return made up to 20/08/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, shareholder of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
View PDF Return made up to 20/08/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, shareholder of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
- link opens in a new window - 10 pages
(10 pages)
24 Jul 2000 AA Full group accounts made up to 31 December 1999
24 Jul 2000 288a New director appointed
15 Jun 2000 288c Director's particulars changed
02 Dec 1999 395 Particulars of mortgage/charge
04 Oct 1999 AA Full group accounts made up to 31 December 1998
25 Aug 1999 363a Return made up to 20/08/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
03 Aug 1999 CERT5 Certificate of re-registration from Private to Public Limited Company
03 Aug 1999 MAR Re-registration of Memorandum and Articles
03 Aug 1999 BS Balance Sheet
03 Aug 1999 AUDR Auditor's report
03 Aug 1999 AUDS Auditor's statement
03 Aug 1999 43(3)e Declaration on reregistration from private to PLC
03 Aug 1999 43(3) Application for reregistration from private to PLC
03 Aug 1999 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
08 Jun 1999 363s Return made up to 18/05/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
09 Oct 1998 AA Full group accounts made up to 31 December 1997
12 Jun 1998 363s Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006