PENTLAND CAPITAL LIMITED

00793577
8 MANCHESTER SQUARE LONDON W1U 3PH

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 80 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 resolution Resolution 2 Buy now
18 Jan 2023 incorporation Memorandum Articles 37 Buy now
16 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2022 accounts Annual Accounts 109 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2021 officers Change of particulars for director (Ms Carolyn Louise Rubin) 2 Buy now
01 Dec 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Nov 2021 incorporation Memorandum Articles 37 Buy now
26 Nov 2021 resolution Resolution 2 Buy now
23 Nov 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
10 Nov 2021 resolution Resolution 1 Buy now
10 Nov 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
10 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
10 Nov 2021 resolution Resolution 2 Buy now
10 Nov 2021 incorporation Memorandum Articles 42 Buy now
10 Nov 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Nov 2021 resolution Resolution 2 Buy now
10 Nov 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
09 Nov 2021 capital Notice of cancellation of shares 4 Buy now
08 Nov 2021 capital Notice of redenomination 4 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
08 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 Oct 2021 insolvency Solvency Statement dated 08/10/21 2 Buy now
08 Oct 2021 resolution Resolution 2 Buy now
30 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
30 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Sep 2021 insolvency Solvency Statement dated 30/09/21 2 Buy now
30 Sep 2021 resolution Resolution 3 Buy now
29 Sep 2021 capital Statement of capital (Section 108) 3 Buy now
29 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Sep 2021 insolvency Solvency Statement dated 29/09/21 2 Buy now
29 Sep 2021 resolution Resolution 2 Buy now
08 Sep 2021 accounts Annual Accounts 126 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2021 accounts Annual Accounts 83 Buy now
14 Dec 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
04 Dec 2020 officers Termination of appointment of director (Timothy John Hockings) 1 Buy now
03 Dec 2020 capital Statement of capital (Section 108) 5 Buy now
03 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
03 Dec 2020 insolvency Solvency Statement dated 24/11/20 6 Buy now
03 Dec 2020 resolution Resolution 2 Buy now
02 Nov 2020 capital Return of Allotment of shares 4 Buy now
26 Oct 2020 resolution Resolution 1 Buy now
26 Oct 2020 incorporation Memorandum Articles 40 Buy now
16 Oct 2020 officers Appointment of director (Mr Andrew Michael Long) 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2019 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 Nov 2019 incorporation Re Registration Memorandum Articles 40 Buy now
20 Nov 2019 resolution Resolution 1 Buy now
20 Nov 2019 change-of-name Reregistration Public To Private Company 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 77 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 69 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 65 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 64 Buy now
15 Apr 2016 officers Change of particulars for director (Ms Carolyn Louise Rubin) 2 Buy now
02 Sep 2015 annual-return Annual Return 9 Buy now
29 Jun 2015 accounts Annual Accounts 40 Buy now
24 Apr 2015 officers Termination of appointment of secretary (Patrick James Campbell) 1 Buy now
07 Apr 2015 officers Appointment of secretary (Mr Timothy Edward Cullen) 2 Buy now
02 Dec 2014 officers Termination of appointment of director (Peter Clifford Leach) 1 Buy now
21 Aug 2014 annual-return Annual Return 9 Buy now
26 Jun 2014 accounts Annual Accounts 39 Buy now
09 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2014 mortgage Registration of a charge 9 Buy now
07 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2013 annual-return Annual Return 9 Buy now
28 Jun 2013 accounts Annual Accounts 37 Buy now
23 Aug 2012 annual-return Annual Return 9 Buy now
29 Jun 2012 accounts Annual Accounts 39 Buy now
23 May 2012 officers Appointment of director (Mr John Dennis Morgan) 2 Buy now
06 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
24 Jan 2012 officers Appointment of director (Mr Peter Clifford Leach) 2 Buy now
22 Aug 2011 annual-return Annual Return 7 Buy now
29 Jun 2011 accounts Annual Accounts 39 Buy now
25 Aug 2010 annual-return Annual Return 7 Buy now
07 Jul 2010 accounts Annual Accounts 41 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Robert Stephen Rubin Obe) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Ms Carolyn Louise Rubin) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mrs Angela Sophia Rubin) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Andrew Keith Rubin) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Barry Allan Mosheim) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Alison Jayne Mosheim) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Timothy John Hockings) 2 Buy now
15 Oct 2009 officers Change of particulars for secretary (Mr Patrick James Campbell) 1 Buy now