Advanced company searchLink opens in new window

THE PALLET NETWORK GROUP LIMITED

Company number 09916780

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)
23 Mar 2020 TM01 Termination of appointment of Rupert Nichols as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Michael Jordan Branigan as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Brian Corrway as a director on 16 March 2020
04 Mar 2020 AA Full accounts made up to 30 November 2018
08 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 14/12/2018
24 Dec 2019 TM01 Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Dec 2019 MR01 Registration of charge 099167800004, created on 6 December 2019
28 Nov 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
20 Sep 2019 AP01 Appointment of Mr Sebastien Robert Desreumaux as a director on 20 September 2019
27 Aug 2019 TM01 Termination of appointment of Alexander Laffey as a director on 22 August 2019
01 May 2019 PSC07 Cessation of Esll Group Limited as a person with significant control on 29 June 2018
01 May 2019 PSC02 Notification of Greenwhitestar Acquisitions Limited as a person with significant control on 29 June 2018
01 May 2019 PSC07 Cessation of Esll Group Limited as a person with significant control on 29 June 2018
13 Apr 2019 TM01 Termination of appointment of Damien Harte as a director on 31 March 2019
24 Dec 2018 CS01 14/12/18 Statement of Capital gbp 426316
  • ANNOTATION Clarification a second filed CS01 (Statment of capital and Shareholder Information) was registered on 08/01/2020.
24 Dec 2018 PSC02 Notification of Esll Group Limited as a person with significant control on 29 June 2018
20 Dec 2018 SH10 Particulars of variation of rights attached to shares
20 Dec 2018 SH08 Change of share class name or designation
20 Dec 2018 SH02 Sub-division of shares on 28 November 2018
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 28/11/2018
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2018 AA01 Current accounting period shortened from 31 March 2019 to 30 November 2018
15 Aug 2018 MR01 Registration of charge 099167800003, created on 14 August 2018
02 Aug 2018 MR04 Satisfaction of charge 099167800002 in full
02 Aug 2018 MR04 Satisfaction of charge 099167800001 in full