PGCH LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registration of charge 064989660006, created on 2025-05-19

View Document

22/01/2522 January 2025 Termination of appointment of Paul Dennis Hassall as a director on 2021-10-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

22/09/2222 September 2022 Termination of appointment of Andrew Patrick Morley as a director on 2022-09-22

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

16/04/2016 April 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064989660005

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARLOW

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JARLATH PARTRICK SKELLY

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JAY LEE EDWARDS

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARLOW

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JACQUES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1816 May 2018 ADOPT ARTICLES 23/04/2018

View Document

08/05/188 May 2018 CESSATION OF DAVID BARLOW AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT GEORGIA BIDCO LIMITED

View Document

04/05/184 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 1145.69373

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064989660004

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064989660003

View Document

13/02/1813 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 1135.690000

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BARLOW / 06/04/2016

View Document

01/02/181 February 2018 03/07/15 STATEMENT OF CAPITAL GBP 1150.79

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/183 January 2018 ADOPT ARTICLES 01/12/2017

View Document

27/10/1727 October 2017 07/09/17 STATEMENT OF CAPITAL GBP 1143.292620

View Document

26/10/1726 October 2017 ADOPT ARTICLES 07/09/2017

View Document

19/10/1719 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/16

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/16

View Document

30/08/1730 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/15

View Document

17/05/1717 May 2017 11/04/17 STATEMENT OF CAPITAL GBP 1143

View Document

17/05/1717 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1717 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ADOPT ARTICLES 23/10/2015

View Document

07/08/157 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 6080181.00000

View Document

01/06/151 June 2015 SOLVENCY STATEMENT DATED 30/04/15

View Document

01/06/151 June 2015 SUB-DIVISION 30/04/15

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 6080151

View Document

01/06/151 June 2015 STATEMENT BY DIRECTORS

View Document

19/05/1519 May 2015 ADOPT ARTICLES 30/04/2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/143 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064989660002

View Document

23/07/1423 July 2014 ADOPT ARTICLES 09/05/2014

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR DAVID BERTRAM BARLOW

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANDREW PATRICK MORLEY

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR PAUL DENNIS HASSALL

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY DIANE NIXON

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARLOW / 15/10/2011

View Document

22/02/1222 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 CHANGE OF AUDITORS 24/03/2011

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE NIXON

View Document

12/10/1012 October 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JACQUES / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE NIXON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARLOW / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE NIXON / 19/10/2009

View Document

30/04/0930 April 2009 ADOPT ARTICLES 16/04/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SHARE AGREEMENT OTC

View Document

22/01/0922 January 2009 GBP NC 1000/6080151 15/01/2009

View Document

22/01/0922 January 2009 NC INC ALREADY ADJUSTED 15/01/09

View Document

29/10/0829 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED CASTLEGATE 506 LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

24/04/0824 April 2008 SHARE AGREEMENT OTC

View Document

14/04/0814 April 2008 LOAN FACILITY 02/04/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY CASTLEGATE SECRETARIES LIMITED

View Document

11/04/0811 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

11/04/0811 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED DAVID BARLOW

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED DIANE NIXON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED PAUL ROBERT JACQUES

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, 44 CASTLE GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BJ

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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