PINKINGS CLEUGH LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/23
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-12-07 delete address 8 FINSBURY CIRCUS LONDON ENGLAND EC2M 7AZ
2021-12-07 insert address OLD KELWAYS SOMERTON ROAD LANGPORT ENGLAND TA10 9SJ
2021-12-07 update registered_address
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2021 FROM 8 FINSBURY CIRCUS LONDON EC2M 7AZ ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-12-08 update statutory_documents CESSATION OF COLIN JOHN RUSSELL AS A PSC
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN JAMES CUSTIS / 30/10/2020
2020-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. KEVIN JAMES CUSTIS / 30/10/2020
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-10-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. KEVIN JAMES CUSTIS / 13/02/2017
2018-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN RUSSELL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-12-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LOUIS CHRISTOPHER D'AQUINO
2017-12-27 update statutory_documents CESSATION OF ELIZABETH MARY CHAPPELL AS A PSC
2017-11-29 update statutory_documents ADOPT ARTICLES 24/10/2017
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-11-06 update statutory_documents DIRECTOR APPOINTED MR JAMES LOUIS CHRISTOPHER D'AQUINO
2017-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY CHAPPELL
2017-04-27 delete address 4TH FLOOR 1 CURZON STREET LONDON W1J 5FB
2017-04-27 insert address 8 FINSBURY CIRCUS LONDON ENGLAND EC2M 7AZ
2017-04-27 update registered_address
2017-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 4TH FLOOR 1 CURZON STREET LONDON W1J 5FB
2017-01-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-04-14 update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES CUSTIS
2016-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN CUSTIS
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-20 update statutory_documents 27/10/15 FULL LIST
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CHAPPELL / 18/11/2015
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUSSELL / 18/11/2015
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PETER BUTCHER / 18/11/2015
2015-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES CUSTIS / 18/11/2015
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2015-01-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-12-01 update statutory_documents 27/10/14 FULL LIST
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CHAPPELL / 15/10/2013
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUSSELL / 15/10/2013
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PETER BUTCHER / 15/10/2013
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-13 update statutory_documents 27/10/13 FULL LIST
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUSSELL / 27/10/2012
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-25 delete address 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON UNITED KINGDOM WC2B 4RP
2013-06-25 insert address 4TH FLOOR 1 CURZON STREET LONDON W1J 5FB
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-27 => 2013-07-31
2013-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP UNITED KINGDOM
2013-04-04 update statutory_documents SECRETARY APPOINTED MR KEVIN JAMES CUSTIS
2013-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2012-11-13 update statutory_documents 27/10/12 NO MEMBER LIST
2012-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-15 update statutory_documents 27/10/11 FULL LIST
2010-12-15 update statutory_documents ADOPT ARTICLES 27/10/2010
2010-11-15 update statutory_documents ARTICLES OF ASSOCIATION
2010-11-04 update statutory_documents COMPANY NAME CHANGED PINKING CLEUGH LIMITED CERTIFICATE ISSUED ON 04/11/10
2010-11-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION