PBSA NEWARKE UK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

12/12/2312 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-04

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

19/06/2319 June 2023 Satisfaction of charge 093197390004 in full

View Document

26/01/2326 January 2023 Termination of appointment of Jessica Gallop as a director on 2023-01-20

View Document

14/01/2314 January 2023 Second filing for the appointment of Ms Isabel Rose Peacock as a director

View Document

14/01/2314 January 2023 Second filing for the appointment of Mr Mark Stuart Allnutt as a director

View Document

14/01/2314 January 2023 Second filing for the appointment of Ms Angela Marie Russell as a director

View Document

05/01/235 January 2023 Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Ms Jessica Gallop as a director on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Mr Steven David Towler as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jeannie Chun Yee Wong as a director on 2022-12-23

View Document

03/01/233 January 2023 Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Nathan Paul Goddard as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Henry Hire as a director on 2022-12-23

View Document

30/12/2230 December 2022 Appointment of Ms Angela Marie Russell as a director on 2022-12-23

View Document

30/12/2230 December 2022 Appointment of Mr Mark Stuart Allnutt as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Ms Isabel Rose Peacock as a director on 2022-12-23

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PAUL GODDARD / 27/03/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY HIRE / 27/03/2020

View Document

09/06/209 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 27/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL INGLETT

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCRAIN

View Document

05/10/185 October 2018 DIRECTOR APPOINTED JEANNIE CHUN YEE WONG

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE ADOMAIT

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE JOHANNA ADOMAIT / 13/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'DONNELL MCCRAIN / 13/08/2018

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JONATHAN HENRY HIRE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEANNIE WONG

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED NATHAN PAUL GODDARD

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTLER

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PAUL INGLETT

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED GL EUROPE NEWARKE UK LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON ROSS

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MS JEANNIE CHUN YEE WONG

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 27/12/16

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093197390002

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093197390003

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093197390004

View Document

26/01/1726 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 26/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7 FLOOR LONDON EC2R 8DU ENGLAND

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093197390003

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR VIKRAM ANEJA

View Document

08/12/168 December 2016 DIRECTOR APPOINTED NATALIE JOHANNA ADOMAIT

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

05/07/165 July 2016 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/05/1619 May 2016 ALTER ARTICLES 29/04/2016

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR KEVIN O'DONNELL MCCRAIN

View Document

19/05/1619 May 2016 ARTICLES OF ASSOCIATION

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR PADRAIG MOORE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR VIKRAM ANEJA

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD

View Document

11/05/1611 May 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093197390002

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093197390001

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093197390001

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company