140 PINKERTON ROAD (MC) LIMITED - BASINGSTOKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-12 View Report
Accounts. Accounts type dormant. 2023-10-04 View Report
Persons with significant control. Change date: 2023-10-03. Psc name: Ms Victoria Belinda Coveney. 2023-10-03 View Report
Confirmation statement. Statement with updates. 2023-01-11 View Report
Address. Old address: 27 the Vale Oakley Basingstoke Hants RG23 7LB. New address: 5 the Greenaways Oakley Basingstoke RG23 7JF. Change date: 2022-10-25. 2022-10-25 View Report
Persons with significant control. Psc name: Ms Victoria Belinda Coveney. Change date: 2022-10-24. 2022-10-25 View Report
Officers. Termination date: 2022-10-24. Officer name: Maria Ann Chung. 2022-10-25 View Report
Officers. Change date: 2022-10-24. Officer name: Ms Victoria Belinda Coveney. 2022-10-25 View Report
Officers. Termination date: 2022-10-24. Officer name: Maria Ann Chung. 2022-10-24 View Report
Persons with significant control. Psc name: Maria Ann Chung. Cessation date: 2022-10-24. 2022-10-24 View Report
Persons with significant control. Psc name: Ionut-Mihai Costache. Notification date: 2022-10-24. 2022-10-24 View Report
Officers. Officer name: Mr Ionut-Mihai Costache. Appointment date: 2022-10-24. 2022-10-24 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-01-29 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-01-16 View Report
Accounts. Accounts type dormant. 2021-01-10 View Report
Officers. Officer name: Ms Victoria Belinda Coveney. Appointment date: 2020-01-24. 2020-02-04 View Report
Persons with significant control. Psc name: Victoria Belinda Coveney. Notification date: 2020-01-24. 2020-02-04 View Report
Officers. Officer name: Jade Christina Freeman. Termination date: 2020-01-24. 2020-02-04 View Report
Persons with significant control. Psc name: Jade Christina Freeman. Cessation date: 2020-01-24. 2020-02-04 View Report
Confirmation statement. Statement with updates. 2020-01-30 View Report
Officers. Officer name: Miss Jade Christina Aylett. Change date: 2019-02-15. 2020-01-30 View Report
Accounts. Accounts type dormant. 2019-09-07 View Report
Persons with significant control. Change date: 2019-02-15. Psc name: Miss Jade Christina Aylett. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type dormant. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-01-27 View Report
Accounts. Accounts type dormant. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type dormant. 2016-10-19 View Report
Officers. Appointment date: 2016-02-05. Officer name: Miss Jade Christina Aylett. 2016-03-15 View Report
Officers. Termination date: 2016-02-05. Officer name: Andrew Webster. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type dormant. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Officers. Change date: 2014-07-14. Officer name: Mrs Maria Ann Chung. 2015-01-27 View Report
Accounts. Accounts type dormant. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-01-26 View Report
Accounts. Accounts type dormant. 2013-10-27 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Officers. Change date: 2012-10-26. Officer name: Mrs Maria Ann Chung. 2012-10-26 View Report
Accounts. Accounts type dormant. 2012-10-26 View Report
Address. Old address: 3 Lyde Close Oakley Basingstoke Hampshire RG23 7AW United Kingdom. Change date: 2012-10-26. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Officers. Change date: 2011-10-23. Officer name: Mrs Maria Ann Chung. 2011-10-24 View Report
Officers. Officer name: Ms Maria Ann Candy. Change date: 2011-10-23. 2011-10-24 View Report
Officers. Change date: 2011-10-23. Officer name: Ms Maria Ann Candy. 2011-10-24 View Report
Address. Change date: 2011-10-23. Old address: 20 Shakespeare Road Basingstoke Hants RG24 9DH. 2011-10-23 View Report
Accounts. Accounts type dormant. 2011-10-23 View Report