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

PESA Corporate Holdings Limited

Documents

Total Documents50
Total Pages237

Filing History

8 January 2024Total exemption full accounts made up to 31 July 2023
2 January 2024Confirmation statement made on 2 January 2024 with updates
2 January 2024Appointment of Mrs Sara Joanne Pateman as a director on 21 December 2023
19 December 2023Confirmation statement made on 19 December 2023 with no updates
2 June 2023Appointment of Dr Christopher James Pateman as a director on 2 June 2023
15 March 2023Total exemption full accounts made up to 31 July 2022
19 December 2022Confirmation statement made on 19 December 2022 with updates
19 December 2022Change of details for Mr Jonathan Mark Andrew Pateman as a person with significant control on 19 December 2022
19 December 2022Statement of capital following an allotment of shares on 19 December 2022
  • GBP 100
30 September 2022Registered office address changed from Unit 5 Grantham Works Grantham Road, Boothtown Halifax West Yorkshire HX3 6PL to Perserverance Works Gibbet Street Halifax West Yorkshire HX1 4DB on 30 September 2022
25 August 2022Registration of charge 085245270005, created on 19 August 2022
23 August 2022Registration of charge 085245270004, created on 19 August 2022
23 August 2022Registration of charge 085245270003, created on 19 August 2022
22 August 2022Satisfaction of charge 085245270002 in full
22 August 2022Satisfaction of charge 085245270001 in full
3 May 2022Confirmation statement made on 30 April 2022 with no updates
15 December 2021Total exemption full accounts made up to 31 July 2021
30 April 2021Confirmation statement made on 30 April 2021 with no updates
26 April 2021Micro company accounts made up to 31 July 2020
11 May 2020Confirmation statement made on 30 April 2020 with updates
27 March 2020Total exemption full accounts made up to 31 July 2019
1 May 2019Confirmation statement made on 30 April 2019 with updates
24 April 2019Director's details changed for Mrs Carol Ann Patricia Pateman on 23 April 2019
23 April 2019Director's details changed for Mr Jonathan Mark Andrew Pateman on 23 April 2019
21 December 2018Total exemption full accounts made up to 31 July 2018
9 May 2018Confirmation statement made on 30 April 2018 with updates
1 February 2018Total exemption full accounts made up to 31 July 2017
12 May 2017Confirmation statement made on 30 April 2017 with updates
8 November 2016Total exemption small company accounts made up to 31 July 2016
8 November 2016Total exemption small company accounts made up to 31 July 2016
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
21 November 2015Total exemption small company accounts made up to 31 July 2015
21 November 2015Total exemption small company accounts made up to 31 July 2015
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
18 December 2014Total exemption small company accounts made up to 31 July 2014
18 December 2014Total exemption small company accounts made up to 31 July 2014
16 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014
16 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
14 May 2014Registered office address changed from Thrum Hall Works Clay Pits Lane Halifax West Yorkshire HX1 4QS United Kingdom on 14 May 2014
14 May 2014Registered office address changed from Thrum Hall Works Clay Pits Lane Halifax West Yorkshire HX1 4QS United Kingdom on 14 May 2014
20 August 2013Registration of charge 085245270002
20 August 2013Registration of charge 085245270002
5 July 2013Registration of charge 085245270001
5 July 2013Registration of charge 085245270001
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing