PGCH ASSET LIMITED

Company Documents

DateDescription
13/10/2413 October 2024 Appointment of Miss Laura Jade Heal as a director on 2024-10-13

View Document

13/10/2413 October 2024 Notification of Laura Jade Heal as a person with significant control on 2024-10-13

View Document

13/10/2413 October 2024 Registered office address changed from 10 Barnaby Road Rugby CV21 1GB England to 78 Wendover Road Manchester M23 9FN on 2024-10-13

View Document

13/10/2413 October 2024 Cessation of Endijs Baltaiskalns as a person with significant control on 2024-10-13

View Document

13/10/2413 October 2024 Termination of appointment of Endijs Baltaiskalns as a director on 2024-10-13

View Document

08/10/248 October 2024 Termination of appointment of Darren Symes as a director on 2024-10-08

View Document

08/10/248 October 2024 Notification of Endijs Baltaiskalns as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Endijs Baltaiskalns as a director on 2024-10-08

View Document

08/10/248 October 2024 Certificate of change of name

View Document

08/10/248 October 2024 Registered office address changed from 35 Firs Avenue London N11 3NE England to 10 Barnaby Road Rugby CV21 1GB on 2024-10-08

View Document

08/10/248 October 2024 Cessation of Darren Symes as a person with significant control on 2024-10-08

View Document

16/08/2416 August 2024 Incorporation

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