PNO HOLDINGS LIMITED

03448673
NO.1 THE COURTYARD EARL ROAD CHEADLE HULME CHEADLE SK8 6GN

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2020 accounts Annual Accounts 11 Buy now
16 Jan 2020 officers Termination of appointment of secretary (James Roy Craven) 1 Buy now
01 Nov 2019 officers Appointment of director (Miss Lyndsey Victoria Starr) 2 Buy now
01 Nov 2019 officers Termination of appointment of director (James Roy Craven) 1 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 10 Buy now
20 Mar 2019 officers Termination of appointment of director (Olaf Karl Swanzy) 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 10 Buy now
15 Mar 2018 officers Appointment of director (Mrs Desiree Heijster-De-Boer) 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 10 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 5 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 5 Buy now
05 Jan 2015 officers Change of particulars for secretary (Mr James Roy Craven) 1 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
15 Oct 2013 officers Termination of appointment of director (Edwin Rerink) 1 Buy now
04 Jun 2013 accounts Annual Accounts 6 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Olaf Karl Swanzy) 2 Buy now
01 Nov 2012 officers Change of particulars for director (Mr James Roy Craven) 2 Buy now
09 Mar 2012 accounts Annual Accounts 1 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2011 accounts Annual Accounts 10 Buy now
27 Mar 2011 officers Termination of appointment of director (Christopher Wilshaw) 1 Buy now
25 Mar 2011 officers Appointment of director (Mr James Roy Craven) 2 Buy now
25 Mar 2011 officers Appointment of director (Mr Olaf Karl Swanzy) 2 Buy now
15 Nov 2010 officers Appointment of director (Mr Edwin Bernardus Jozef Rerink) 2 Buy now
15 Nov 2010 officers Appointment of director (Mr Paolo Salvatore) 2 Buy now
15 Nov 2010 officers Appointment of director (Mr Marcianus Gerardus Henricus Maria Kniest) 2 Buy now
15 Nov 2010 officers Termination of appointment of director (Henricus Brouwers) 1 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Termination of appointment of director (Willem Zandbergen) 1 Buy now
29 Apr 2010 accounts Annual Accounts 10 Buy now
27 Nov 2009 officers Appointment of director (Mr Christopher Michael Wilshaw) 2 Buy now
27 Nov 2009 officers Appointment of secretary (Mr James Roy Craven) 1 Buy now
27 Nov 2009 officers Termination of appointment of director (Cornelis Vlasblom) 1 Buy now
27 Nov 2009 officers Termination of appointment of secretary (Cornelis Vlasblom) 1 Buy now
28 Oct 2009 officers Appointment of director (Mr Henricus Robertus Petrus Johannes Brouwers) 2 Buy now
28 Oct 2009 officers Termination of appointment of director (Siegfried Doetjes) 1 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 officers Change of particulars for director (Cornelis Vlasblom) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Willem Zandbergen) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Siegfried Martin Doetjes) 2 Buy now
01 Oct 2009 accounts Annual Accounts 10 Buy now
23 Oct 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 9 Buy now
29 Oct 2007 accounts Annual Accounts 9 Buy now
25 Oct 2007 annual-return Return made up to 13/10/07; full list of members 3 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
15 May 2007 officers New secretary appointed 1 Buy now
15 May 2007 officers New director appointed 1 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
24 Nov 2006 annual-return Return made up to 13/10/06; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 10 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: 51 water lane wilmslow cheshire SK9 5BQ 1 Buy now
01 Feb 2006 accounts Annual Accounts 10 Buy now
14 Nov 2005 officers New secretary appointed 1 Buy now
08 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
04 Nov 2005 officers New director appointed 1 Buy now
20 Oct 2005 annual-return Return made up to 13/10/05; full list of members 2 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2004 accounts Annual Accounts 11 Buy now
09 Nov 2004 annual-return Return made up to 13/10/04; full list of members 7 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 officers New secretary appointed 2 Buy now
14 Nov 2003 officers Secretary resigned 1 Buy now
14 Nov 2003 officers New secretary appointed 2 Buy now
05 Nov 2003 annual-return Return made up to 13/10/03; full list of members 6 Buy now
01 Nov 2003 accounts Annual Accounts 4 Buy now
09 Sep 2003 officers New director appointed 2 Buy now
09 Sep 2003 officers New director appointed 2 Buy now
09 Sep 2003 address Registered office changed on 09/09/03 from: hillgate house 26 old bailey london EC4M 7HW 1 Buy now
11 Jun 2003 address Location of register of members 1 Buy now
17 Mar 2003 accounts Annual Accounts 3 Buy now
12 Dec 2002 annual-return Return made up to 13/10/02; full list of members 5 Buy now
19 Oct 2001 annual-return Return made up to 13/10/01; full list of members 6 Buy now
02 Oct 2001 accounts Annual Accounts 8 Buy now
02 Nov 2000 accounts Annual Accounts 8 Buy now
24 Oct 2000 annual-return Return made up to 13/10/00; full list of members 6 Buy now
30 Jun 2000 officers Secretary resigned 1 Buy now
30 Jun 2000 officers New secretary appointed 1 Buy now
17 Dec 1999 accounts Annual Accounts 8 Buy now
15 Nov 1999 annual-return Return made up to 13/10/99; full list of members 6 Buy now
21 Oct 1998 annual-return Return made up to 13/10/98; full list of members 6 Buy now
08 May 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
28 Apr 1998 address Registered office changed on 28/04/98 from: 30 queen charlotte street bristol BS99 7QQ 1 Buy now