PBSA GREAT PATRICK STREET UK LTD.

10387721
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
20 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Dec 2023 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
20 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
20 Dec 2023 resolution Resolution 1 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 officers Termination of appointment of director (Jessica Gallop) 1 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 officers Appointment of director (Mr Steven David Towler) 2 Buy now
03 Jan 2023 officers Appointment of director (Ms Jessica Gallop) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Jonathan Henry Hire) 1 Buy now
03 Jan 2023 officers Termination of appointment of director (Nathan Paul Goddard) 1 Buy now
03 Jan 2023 officers Termination of appointment of director (Jeannie Chun Yee Wong) 1 Buy now
29 Dec 2022 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
29 Dec 2022 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
29 Dec 2022 officers Appointment of director (Ms Angela Marie Russell) 2 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 19 Buy now
24 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 officers Termination of appointment of secretary (Intertrust (Uk) Limited) 1 Buy now
25 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2021 accounts Annual Accounts 16 Buy now
19 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 25 Buy now
19 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
19 Dec 2020 accounts Annual Accounts 16 Buy now
19 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 27 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
28 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
09 Jun 2020 officers Change of particulars for director (Mr Jonathan Henry Hire) 2 Buy now
09 Jun 2020 officers Change of particulars for director (Nathan Paul Goddard) 2 Buy now
09 Jun 2020 officers Change of particulars for director (Nathan Paul Goddard) 2 Buy now
09 Jun 2020 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
27 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 mortgage Registration of a charge 45 Buy now
27 Sep 2019 mortgage Registration of a charge 51 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 19 Buy now
12 Nov 2018 officers Termination of appointment of director (Paul Inglett) 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 officers Appointment of director (Jeannie Chun Yee Wong) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Natalie Johanna Adomait) 1 Buy now
30 Aug 2018 officers Change of particulars for director (Ms Natalie Johanna Adomait) 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Jeannie Chun Yee Wong) 1 Buy now
08 Aug 2018 officers Appointment of director (Mr Jonathan Henry Hire) 2 Buy now
28 Jun 2018 officers Appointment of director (Mr Paul Inglett) 2 Buy now
28 Jun 2018 officers Appointment of director (Nathan Paul Goddard) 2 Buy now
28 Jun 2018 officers Termination of appointment of director (Timothy John Butler) 1 Buy now
20 Jun 2018 officers Change of particulars for director (Mr Timothy John Butler) 2 Buy now
18 Jun 2018 accounts Annual Accounts 6 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 mortgage Registration of a charge 51 Buy now
19 Sep 2017 mortgage Registration of a charge 57 Buy now
05 Sep 2017 officers Appointment of director (Natalie Johanna Adomait) 2 Buy now
30 Aug 2017 resolution Resolution 4 Buy now
11 Aug 2017 officers Appointment of director (Ms Jeannie Chun Yee Wong) 2 Buy now
11 Aug 2017 officers Termination of appointment of director (Jason Carl Ross) 1 Buy now
19 Jul 2017 incorporation Memorandum Articles 15 Buy now
19 Jul 2017 resolution Resolution 3 Buy now
22 Feb 2017 resolution Resolution 3 Buy now
25 Jan 2017 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Sep 2016 incorporation Incorporation Company 26 Buy now