Download leads from Nexok and grow your business. Find out more

27 Pgt (Management) Limited

Documents

Total Documents167
Total Pages667

Filing History

21 December 2023Accounts for a dormant company made up to 24 March 2023
10 July 2023Confirmation statement made on 6 July 2023 with updates
28 June 2023Director's details changed for Brendan Edmund Caragher on 27 June 2023
28 June 2023Cessation of Yasmine Brihi as a person with significant control on 27 June 2023
28 June 2023Cessation of Arnaud Gei-Wai Cheung as a person with significant control on 27 June 2023
28 June 2023Cessation of Ronald Lim as a person with significant control on 27 June 2023
28 June 2023Notification of a person with significant control statement
23 June 2023Termination of appointment of Ronald Hock Jin Lim as a director on 28 October 2022
18 August 2022Termination of appointment of Arnaud Gei-Wai Cheung as a director on 17 August 2022
17 August 2022Appointment of Brendan Edmund Caragher as a director on 17 August 2022
7 July 2022Accounts for a dormant company made up to 25 March 2022
6 July 2022Confirmation statement made on 6 July 2022 with updates
6 July 2022Change of details for Mr Ronald Lim as a person with significant control on 6 July 2022
6 July 2022Director's details changed for Ronald Hock Jin Lim on 6 July 2022
17 February 2022Termination of appointment of Yasmine Brihi as a director on 21 January 2022
8 July 2021Confirmation statement made on 6 July 2021 with updates
15 June 2021Accounts for a dormant company made up to 25 March 2021
1 September 2020Accounts for a dormant company made up to 25 March 2020
7 July 2020Confirmation statement made on 6 July 2020 with updates
12 June 2020Director's details changed for Arnard Gei Wai Cheng on 11 June 2020
14 August 2019Confirmation statement made on 6 July 2019 with updates
6 June 2019Accounts for a dormant company made up to 25 March 2019
23 October 2018Accounts for a dormant company made up to 25 March 2018
18 July 2018Director's details changed for Arnard Gei Wai Cheng on 17 July 2018
17 July 2018Confirmation statement made on 6 July 2018 with updates
17 July 2018Change of details for Mr Arnaud Gei-Wai Cheung as a person with significant control on 17 July 2018
24 January 2018Accounts for a dormant company made up to 25 March 2017
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017
26 July 2017Change of details for Ms Yasmine Brihi as a person with significant control on 6 April 2016
26 July 2017Notification of Arnaud Cheung as a person with significant control on 6 August 2016
26 July 2017Notification of Arnaud Cheung as a person with significant control on 6 August 2016
26 July 2017Confirmation statement made on 6 July 2017 with updates
26 July 2017Confirmation statement made on 6 July 2017 with updates
26 July 2017Change of details for Ms Yasmine Brihi as a person with significant control on 6 April 2016
26 July 2017Change of details for Mr Ronald Lim as a person with significant control on 6 April 2016
26 July 2017Director's details changed for Arnard Gei Wai Cheng on 25 July 2017
26 July 2017Change of details for Mr Ronald Lim as a person with significant control on 6 April 2016
26 July 2017Director's details changed for Arnard Gei Wai Cheng on 25 July 2017
25 July 2017Director's details changed for Ronald Hock Jin Lim on 25 July 2017
25 July 2017Director's details changed for Ronald Hock Jin Lim on 25 July 2017
25 July 2017Director's details changed for Ms Yasmine Brihi on 25 July 2017
25 July 2017Director's details changed for Ms Yasmine Brihi on 25 July 2017
19 September 2016Accounts for a dormant company made up to 25 March 2016
19 September 2016Accounts for a dormant company made up to 25 March 2016
21 August 2016Termination of appointment of Arnard Gei Wai Cheng as a secretary on 17 May 2016
21 August 2016Termination of appointment of Arnard Gei Wai Cheng as a secretary on 17 May 2016
21 August 2016Director's details changed for Arnard Gei Wai Cheng on 18 August 2016
21 August 2016Director's details changed for Arnard Gei Wai Cheng on 18 August 2016
19 August 2016Confirmation statement made on 6 July 2016 with updates
19 August 2016Confirmation statement made on 6 July 2016 with updates
19 August 2016Director's details changed for Ronald Hock Jin Lim on 18 August 2016
19 August 2016Director's details changed for Ronald Hock Jin Lim on 18 August 2016
15 December 2015Director's details changed for Ronald Hock Jin Lim on 14 December 2015
15 December 2015Director's details changed for Ronald Hock Jin Lim on 14 December 2015
8 December 2015Accounts for a dormant company made up to 25 March 2015
8 December 2015Accounts for a dormant company made up to 25 March 2015
3 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015
3 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015
3 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015
23 September 2015Appointment of Ms Yasmine Brihi as a director on 15 September 2015
23 September 2015Appointment of Ms Yasmine Brihi as a director on 15 September 2015
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
31 July 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 31 July 2014
31 July 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 31 July 2014
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
23 May 2014Accounts for a dormant company made up to 25 March 2014
23 May 2014Accounts for a dormant company made up to 25 March 2014
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
5 June 2013Accounts for a dormant company made up to 25 March 2013
5 June 2013Accounts for a dormant company made up to 25 March 2013
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
27 June 2012Total exemption full accounts made up to 25 March 2012
27 June 2012Total exemption full accounts made up to 25 March 2012
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
22 June 2011Total exemption full accounts made up to 25 March 2011
22 June 2011Total exemption full accounts made up to 25 March 2011
12 July 2010Director's details changed for Ronald Lim on 1 October 2009
12 July 2010Director's details changed for Ronald Lim on 1 October 2009
12 July 2010Director's details changed for Arnard Gei Wai Cheng on 1 October 2009
12 July 2010Director's details changed for Arnard Gei Wai Cheng on 1 October 2009
12 July 2010Director's details changed for Ronald Lim on 1 October 2009
12 July 2010Director's details changed for Arnard Gei Wai Cheng on 1 October 2009
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
3 June 2010Total exemption full accounts made up to 25 March 2010
3 June 2010Total exemption full accounts made up to 25 March 2010
16 July 2009Return made up to 06/07/09; full list of members
16 July 2009Return made up to 06/07/09; full list of members
8 June 2009Total exemption full accounts made up to 25 March 2009
8 June 2009Total exemption full accounts made up to 25 March 2009
27 May 2009Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath hertfordshire WD2 1AJ
27 May 2009Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath hertfordshire WD2 1AJ
11 August 2008Return made up to 06/07/08; full list of members
11 August 2008Return made up to 06/07/08; full list of members
15 July 2008Total exemption full accounts made up to 25 March 2008
15 July 2008Appointment terminated director clive pinder
15 July 2008Appointment terminated director clive pinder
15 July 2008Total exemption full accounts made up to 25 March 2008
2 October 2007Secretary resigned;director resigned
2 October 2007Secretary resigned;director resigned
2 October 2007New secretary appointed;new director appointed
2 October 2007New secretary appointed;new director appointed
1 August 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Director resigned
1 August 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Director resigned
16 July 2007Total exemption full accounts made up to 25 March 2007
16 July 2007Total exemption full accounts made up to 25 March 2007
29 November 2006New director appointed
29 November 2006New director appointed
22 September 2006Return made up to 06/07/06; full list of members
22 September 2006Return made up to 06/07/06; full list of members
11 August 2006Total exemption full accounts made up to 25 March 2006
11 August 2006Total exemption full accounts made up to 25 March 2006
22 August 2005Return made up to 06/07/05; full list of members
22 August 2005Return made up to 06/07/05; full list of members
27 May 2005Total exemption full accounts made up to 25 March 2005
27 May 2005Total exemption full accounts made up to 25 March 2005
24 January 2005Total exemption full accounts made up to 25 March 2004
24 January 2005Total exemption full accounts made up to 25 March 2004
29 July 2004Return made up to 06/07/04; full list of members
29 July 2004Return made up to 06/07/04; full list of members
23 January 2004Total exemption full accounts made up to 25 March 2003
23 January 2004Total exemption full accounts made up to 25 March 2003
18 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
18 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
29 October 2002New director appointed
29 October 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 July 2002Director resigned
18 July 2002Return made up to 06/07/02; full list of members
18 July 2002Total exemption full accounts made up to 25 March 2002
18 July 2002Total exemption full accounts made up to 25 March 2002
18 July 2002Director resigned
18 July 2002Return made up to 06/07/02; full list of members
24 October 2001Accounts for a dormant company made up to 25 March 2001
24 October 2001Accounts for a dormant company made up to 25 March 2001
7 August 2001Return made up to 06/07/01; full list of members
7 August 2001Return made up to 06/07/01; full list of members
23 April 2001Accounting reference date shortened from 31/07/01 to 25/03/01
23 April 2001Accounting reference date shortened from 31/07/01 to 25/03/01
21 February 2001Registered office changed on 21/02/01 from: acre house 11-15 william road london NW1 3ER
21 February 2001Registered office changed on 21/02/01 from: acre house 11-15 william road london NW1 3ER
29 August 2000New director appointed
29 August 2000New director appointed
29 August 2000New secretary appointed;new director appointed
29 August 2000New secretary appointed;new director appointed
15 August 2000Director resigned
15 August 2000Secretary resigned
15 August 2000Secretary resigned
15 August 2000Director resigned
17 July 2000Ad 06/07/00--------- £ si 1@1=1 £ ic 1/2
17 July 2000Ad 06/07/00--------- £ si 1@1=1 £ ic 1/2
6 July 2000Incorporation
6 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing