PSSHLPS NO 2 LIMITED

08321760
264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2024 officers Termination of appointment of director (David John Francis Rickwood) 1 Buy now
22 Feb 2024 accounts Annual Accounts 3 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2023 incorporation Memorandum Articles 22 Buy now
16 Dec 2022 resolution Resolution 3 Buy now
16 Dec 2022 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2022 accounts Annual Accounts 3 Buy now
20 Jul 2022 resolution Resolution 1 Buy now
20 Jul 2022 capital Return of Allotment of shares 4 Buy now
13 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2022 officers Change of particulars for director (Mr David John Francis Rickwood) 2 Buy now
20 Jun 2022 officers Second Filing Of Director Termination With Name 5 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2022 officers Termination of appointment of director (Lynne Fiona Buchholz) 2 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
13 Aug 2021 resolution Resolution 1 Buy now
12 Aug 2021 capital Return of Allotment of shares 4 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 officers Termination of appointment of director (Lorna Watson) 1 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Leigh Robin Smith) 2 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 accounts Annual Accounts 2 Buy now
16 Apr 2019 capital Notice of cancellation of shares 6 Buy now
16 Apr 2019 capital Return of purchase of own shares 3 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2019 officers Termination of appointment of secretary (Angela Grace Caiger) 1 Buy now
15 Apr 2019 officers Termination of appointment of director (Angela Grace Caiger) 1 Buy now
31 Jan 2019 officers Appointment of director (Ms Samantha Jane Daniels) 2 Buy now
31 Jan 2019 officers Appointment of director (Mrs Lynne Fiona Buchholz) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 3 Buy now
24 Aug 2018 capital Return of Allotment of shares 8 Buy now
22 Aug 2018 resolution Resolution 1 Buy now
16 Aug 2018 officers Termination of appointment of director (Stephen John Wetherall) 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Jan 2018 capital Return of Allotment of shares 4 Buy now
09 Jan 2018 capital Return of Allotment of shares 4 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
18 Nov 2017 officers Termination of appointment of director (Clive Everitt) 1 Buy now
26 Jul 2017 capital Return of Allotment of shares 8 Buy now
20 Jul 2017 resolution Resolution 3 Buy now
12 Apr 2017 officers Termination of appointment of director (Frederick Edward Oliver Porter) 1 Buy now
09 Jan 2017 accounts Annual Accounts 3 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Dec 2016 officers Appointment of director (Ms Hayley Dawn Simmons) 2 Buy now
08 Dec 2016 officers Appointment of director (Miss Sarah Anne Gardener) 2 Buy now
08 Dec 2016 officers Appointment of director (Mr Frederick Edward Oliver Porter) 2 Buy now
08 Dec 2016 officers Appointment of director (Mr Peter John Watts) 2 Buy now
17 Feb 2016 mortgage Registration of a charge 42 Buy now
16 Feb 2016 capital Notice of cancellation of shares 4 Buy now
16 Feb 2016 resolution Resolution 3 Buy now
16 Feb 2016 capital Return of purchase of own shares 3 Buy now
08 Feb 2016 officers Termination of appointment of director (Graham Charles Henley) 1 Buy now
09 Jan 2016 accounts Annual Accounts 4 Buy now
16 Dec 2015 annual-return Annual Return 13 Buy now
19 Dec 2014 annual-return Annual Return 13 Buy now
10 Oct 2014 capital Return of Allotment of shares 4 Buy now
10 Oct 2014 resolution Resolution 3 Buy now
08 Sep 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 officers Termination of appointment of director (David Richard Cadwallader) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Nicola Jane Jaques) 1 Buy now
16 Dec 2013 annual-return Annual Return 15 Buy now
03 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Aug 2013 officers Change of particulars for director (Angela Grace Caiger) 2 Buy now
27 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2012 incorporation Incorporation Company 61 Buy now