PITCHCARE.COM LIMITED

04036072
RUTHERFORD HOUSE NOTTINGHAM SCIENCE & TECHNOLOGY PARK NOTTINGHAM ENGLAND NG7 2PZ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2024 officers Termination of appointment of director (Duncan Leonard Thomas Brown) 1 Buy now
30 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement 6 Buy now
25 Jun 2024 officers Appointment of director (Mr Tomomi Otsuka) 2 Buy now
25 Jun 2024 officers Appointment of director (Mr Christopher Clayton) 2 Buy now
21 Jul 2023 officers Termination of appointment of secretary (Duncan Leonard Thomas Brown) 1 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 6 Buy now
11 Oct 2022 accounts Annual Accounts 6 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
22 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2021 resolution Resolution 3 Buy now
30 Dec 2020 accounts Annual Accounts 18 Buy now
30 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2019 officers Appointment of secretary (Mr Duncan Leonard Thomas Brown) 2 Buy now
23 Dec 2019 officers Appointment of director (Mr Duncan Leonard Thomas Brown) 2 Buy now
20 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 officers Termination of appointment of secretary (Geoffrey Barrow) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (David Anthony Saltman) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (John Peter Richards) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Jonathan Charles Carr) 1 Buy now
07 Aug 2019 accounts Annual Accounts 19 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2018 accounts Annual Accounts 15 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 6 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2016 accounts Annual Accounts 6 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
01 May 2015 accounts Annual Accounts 6 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2014 accounts Annual Accounts 6 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
21 Jul 2014 officers Change of particulars for director (Mr Jonathan Charles Carr) 2 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 accounts Annual Accounts 3 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
22 Aug 2012 accounts Annual Accounts 8 Buy now
26 Jul 2012 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 8 Buy now
08 Aug 2011 annual-return Annual Return 8 Buy now
06 Sep 2010 annual-return Annual Return 9 Buy now
23 Jul 2010 accounts Annual Accounts 8 Buy now
22 Jun 2010 officers Appointment of secretary (Mr Geoffrey Barrow) 1 Buy now
22 Jun 2010 officers Termination of appointment of secretary (David Saltman) 1 Buy now
25 Jan 2010 officers Termination of appointment of director (Pitchcare.Com Limited) 1 Buy now
25 Jan 2010 officers Appointment of corporate director (Pitchcare.Com Limited) 1 Buy now
24 Nov 2009 officers Appointment of director (Mr Jonathan Charles Carr) 2 Buy now
27 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
20 Aug 2009 accounts Accounting reference date extended from 31/07/2009 to 30/11/2009 1 Buy now
04 Aug 2009 annual-return Return made up to 18/07/09; full list of members 18 Buy now
28 Jul 2009 capital Amending 88(2) 4 Buy now
28 Jul 2009 capital Ad 23/07/09\gbp si 825@0.01=8.25\gbp ic 1019.5/1027.75\ 2 Buy now
27 May 2009 accounts Annual Accounts 5 Buy now
27 Nov 2008 resolution Resolution 2 Buy now
10 Nov 2008 capital Ad 31/07/08\gbp si 5351@0.01=53.51\gbp ic 965.99/1019.5\ 3 Buy now
22 Aug 2008 annual-return Return made up to 18/07/08; full list of members 19 Buy now
15 Aug 2008 capital Ad 31/01/08\gbp si 1950@0.01=19.5\gbp ic 946/965.5\ 3 Buy now
28 May 2008 accounts Annual Accounts 7 Buy now
27 Oct 2007 annual-return Return made up to 18/07/07; change of members 9 Buy now
17 Jul 2007 capital Ad 21/08/06-31/01/07 £ si 8550@.01=85 £ ic 860/945 5 Buy now
08 Jun 2007 accounts Annual Accounts 8 Buy now
29 Aug 2006 annual-return Return made up to 18/07/06; full list of members 9 Buy now
15 Aug 2006 capital Ad 21/07/05--------- £ si 6450@.01=64 £ ic 794/858 2 Buy now
30 May 2006 accounts Annual Accounts 6 Buy now
26 Aug 2005 annual-return Return made up to 18/07/05; no change of members 7 Buy now
26 Aug 2005 capital Ad 15/12/03--------- £ si 3800@.01 5 Buy now
26 Aug 2005 capital Ad 21/07/04--------- £ si 9000@.01=90 £ ic 666/756 5 Buy now
06 Jun 2005 accounts Annual Accounts 7 Buy now
03 Nov 2004 annual-return Return made up to 18/07/04; full list of members 15 Buy now
27 Aug 2004 capital Ad 15/12/03--------- £ si 3800@.01=38 £ ic 617/655 6 Buy now
02 Jun 2004 accounts Annual Accounts 7 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: 67 cinder hill lane, coven, wolverhampton, west midlands WV9 5DT 1 Buy now
23 Aug 2003 capital Ad 01/09/02-20/12/02 £ si 4850@.01 8 Buy now
23 Aug 2003 annual-return Return made up to 18/07/03; full list of members 11 Buy now
17 May 2003 capital Ad 31/03/02--------- £ si 1000@.01 2 Buy now
17 May 2003 capital Ad 16/03/02-31/03/02 £ si 6799@.01 3 Buy now
17 May 2003 capital Ad 16/03/02--------- £ si 1000@.01 2 Buy now
17 May 2003 capital Ad 01/03/02-31/03/02 £ si 53000@.01 2 Buy now
06 Mar 2003 accounts Annual Accounts 6 Buy now
04 Nov 2002 officers Director resigned 1 Buy now
30 Oct 2002 annual-return Return made up to 18/07/02; full list of members 11 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
02 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
22 May 2002 accounts Annual Accounts 6 Buy now
30 Jan 2002 incorporation Memorandum Articles 18 Buy now
30 Jan 2002 capital Conve 28/01/02 1 Buy now