PROFESSIONAL CONTRACTORS GROUP LIMITED

09095959
7-12 LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
08 Oct 2024 officers Appointment of director (Mr Robert Christopher Light) 2 Buy now
08 Oct 2024 officers Termination of appointment of director (Iain Sturrock) 1 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2023 accounts Annual Accounts 2 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2022 accounts Annual Accounts 2 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
05 Nov 2021 officers Second Filing Of Director Termination With Name 5 Buy now
05 Nov 2021 officers Second Filing Of Director Termination With Name 5 Buy now
02 Nov 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
02 Nov 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
11 Oct 2021 officers Termination of appointment of director (Robert Gray Fulton) 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Matthew Richard Searle) 2 Buy now
11 Oct 2021 officers Appointment of director (Mr Iain Robert Sturrock) 3 Buy now
11 Oct 2021 officers Appointment of director (Andrew Chamberlain) 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 2 Buy now
07 Aug 2020 incorporation Memorandum Articles 25 Buy now
07 Aug 2020 resolution Resolution 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 officers Appointment of director (Mr Robert Gray Fulton) 2 Buy now
23 Jul 2020 officers Appointment of director (Mr Matthew Richard Searle) 2 Buy now
22 Jul 2020 officers Termination of appointment of director (Caroline Louise Morgan) 1 Buy now
24 Apr 2020 officers Termination of appointment of director (Christopher John Bryce) 1 Buy now
11 Feb 2020 officers Change of particulars for director (Mr Christopher John Bryce) 2 Buy now
28 Oct 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
24 Jul 2018 officers Appointment of director (Mr Caroline Louise Morgan) 2 Buy now
24 Jul 2018 officers Termination of appointment of director (James Edward Collings) 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Mar 2017 accounts Annual Accounts 2 Buy now
04 Jul 2016 annual-return Annual Return 4 Buy now
24 Jun 2016 officers Appointment of director (Mr Christopher John Bryce) 2 Buy now
24 Jun 2016 officers Appointment of director (Mr James Edward Collings) 2 Buy now
23 Jun 2016 officers Termination of appointment of director (Julie Stewart) 1 Buy now
23 Jun 2016 officers Termination of appointment of director (Neil Robert Graham) 1 Buy now
11 Feb 2016 accounts Annual Accounts 3 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Neil Robert Graham) 2 Buy now
01 Jul 2015 officers Change of particulars for director (Mrs Julie Stewart) 2 Buy now
01 Jul 2015 annual-return Annual Return 2 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Dianne Colleen Rendall) 1 Buy now
13 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2014 officers Appointment of secretary (Dianne Colleen Rendall) 2 Buy now
20 Jun 2014 incorporation Incorporation Company 27 Buy now