PBSA ST MUNGOS UK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a members' voluntary winding up

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to 10 Fleet Place London EC4M 7RB on 2023-12-19

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

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

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

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

View Document

11/01/2311 January 2023 Satisfaction of charge 103481680002 in full

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 Mr Steven David Towler as a director on 2022-12-23

View Document

03/01/233 January 2023 Cessation of Brookfield Asset Management Inc. as a person with significant control 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

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 Termination of appointment of Nathan Paul Goddard as a director 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

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

View Document

29/12/2229 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 Angela Marie Russell as a director on 2022-12-23

View Document

19/08/2019 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

19/08/2019 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

19/08/2019 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PAUL GODDARD / 12/06/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY HIRE / 12/06/2020

View Document

12/06/2012 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 12/06/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103481680001

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103481680002

View Document

22/03/1922 March 2019 ALTER ARTICLES 19/12/2016

View Document

22/03/1922 March 2019 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

08/10/188 October 2018 DIRECTOR APPOINTED JEANNIE CHUN YEE WONG

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE ADOMAIT

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED NATHAN PAUL GODDARD

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR PAUL INGLETT

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTLER

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / BROOKFIELD ASSET MANAGEMENT (US) INC. / 26/08/2016

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON ROSS

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MS NATALIE JOHANNA ADOMAIT

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MS KEVIN O'DONNELL MCCRAIN

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MS JEANNIE CHUN YEE WONG

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

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

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103481680001

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED PBSA COLLEGELANDS UK LIMITED CERTIFICATE ISSUED ON 10/11/16

View Document

11/10/1611 October 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information