PIC ARBOUR NOMINEE LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
31/07/2531 July 2025 New | Director's details changed for Mr Martin James Griffiths on 2024-12-09 |
29/07/2529 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
18/07/2518 July 2025 New | |
18/07/2518 July 2025 New | |
18/07/2518 July 2025 New | |
18/12/2418 December 2024 | Director's details changed for Mr Dominic Veney on 2024-11-27 |
02/12/242 December 2024 | Appointment of Hayley Rees as a director on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Louise Jane Inward as a director on 2024-12-02 |
28/11/2428 November 2024 | Change of details for a person with significant control |
27/11/2427 November 2024 | Registered office address changed from 14 Cornhill London United Kingdom EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 2024-11-27 |
23/09/2423 September 2024 | Registration of charge 136051360002, created on 2024-09-19 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
16/07/2416 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/07/2416 July 2024 | |
16/07/2416 July 2024 | |
16/07/2416 July 2024 | |
06/06/246 June 2024 | Certificate of change of name |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
12/06/2312 June 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
12/06/2312 June 2023 | |
12/06/2312 June 2023 | |
12/06/2312 June 2023 | |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-05 with updates |
22/12/2122 December 2021 | Registration of charge 136051360001, created on 2021-12-15 |
01/12/211 December 2021 | Termination of appointment of Tracy Marie Blackwell as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of Martin Griffiths as a director on 2021-12-01 |
19/10/2119 October 2021 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
19/10/2119 October 2021 | Cessation of Inhoco Formations Limited as a person with significant control on 2021-10-15 |
19/10/2119 October 2021 | Notification of Pic Bowback Gp Limited as a person with significant control on 2021-10-15 |
12/10/2112 October 2021 | Appointment of Dominic Veney as a director on 2021-10-11 |
11/10/2111 October 2021 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 14 Cornhill London United Kingdom EC3V 3nd on 2021-10-11 |
11/10/2111 October 2021 | Termination of appointment of a G Secretarial Limited as a secretary on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Ms Tracy Marie Blackwell as a director on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Mrs Louise Jane Inward as a director on 2021-10-11 |
11/10/2111 October 2021 | Certificate of change of name |
11/10/2111 October 2021 | Termination of appointment of Inhoco Formations Limited as a director on 2021-10-11 |
11/10/2111 October 2021 | Termination of appointment of a G Secretarial Limited as a director on 2021-10-11 |
11/10/2111 October 2021 | Termination of appointment of Roger Hart as a director on 2021-10-11 |
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