PANDOX HIGHLANDER GLASGOW OPCO LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Byfield House Town Green Great Ellingham Attleborough NR17 1LP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-03-11

View Document

07/02/257 February 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

10/12/2410 December 2024 Registered office address changed from Pandox Highlander Glasgow Opco Limited, Byfield Ho Town Green Great Ellingham Attleborough Norfolk NR17 1LP United Kingdom to Byfield House Town Green Great Ellingham Attleborough NR17 1LP on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Pandox Highlander Opco Limited Byfield House Town Green, Great Ellingham Attleborough Norfolk NR17 1LP United Kingdom to Pandox Highlander Glasgow Opco Limited, Byfield Ho Town Green Great Ellingham Attleborough Norfolk NR17 1LP on 2024-12-10

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Certificate of change of name

View Document

04/01/244 January 2024 Registration of charge 114716500005, created on 2023-12-20

View Document

04/01/244 January 2024 Registration of charge 114716500006, created on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Change of details for Pandox Highlander Holdco Limited as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-12-31

View Document

30/01/2330 January 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-25

View Document

30/01/2330 January 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-01-25

View Document

22/04/2222 April 2022 Termination of appointment of Liia Nou as a director on 2022-04-05

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Registration of charge 114716500004, created on 2021-06-24

View Document

29/06/2129 June 2021 Registration of charge 114716500003, created on 2021-06-24

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MS LIIA NOU

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA AYODELE WILLIAMS / 16/03/2020

View Document

24/06/2024 June 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARC RICHARD JAFFE / 16/03/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN JONAS TORNER / 16/03/2020

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTHROP

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR SOREN JONAS TORNER

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MISS ANDREA AYODELE WILLIAMS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR LIIA NOU

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114716500002

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114716500001

View Document

12/12/1812 December 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

19/11/1819 November 2018 ALTER ARTICLES 01/11/2018

View Document

19/11/1819 November 2018 ARTICLES OF ASSOCIATION

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information