PGCH ASSET LIMITED
Company Documents
Date | Description |
---|---|
13/10/2413 October 2024 | Appointment of Miss Laura Jade Heal as a director on 2024-10-13 |
13/10/2413 October 2024 | Notification of Laura Jade Heal as a person with significant control on 2024-10-13 |
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 |
13/10/2413 October 2024 | Cessation of Endijs Baltaiskalns as a person with significant control on 2024-10-13 |
13/10/2413 October 2024 | Termination of appointment of Endijs Baltaiskalns as a director on 2024-10-13 |
08/10/248 October 2024 | Termination of appointment of Darren Symes as a director on 2024-10-08 |
08/10/248 October 2024 | Notification of Endijs Baltaiskalns as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Appointment of Mr Endijs Baltaiskalns as a director on 2024-10-08 |
08/10/248 October 2024 | Certificate of change of name |
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 |
08/10/248 October 2024 | Cessation of Darren Symes as a person with significant control on 2024-10-08 |
16/08/2416 August 2024 | Incorporation |
More Company Information
Recently Viewed
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