PBSA WARWICK 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

19/12/2319 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 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

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

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with updates

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

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 123502330004 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 123502330005 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 123502330006 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 Termination of appointment of Jeannie Chun Yee Wong 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

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 Nathan Paul Goddard 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 Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control 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

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

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

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

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE CHUN YEE WONG / 17/02/2020

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123502330001

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123502330002

View Document

05/12/195 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information