PCGH ZDP PLC
Status | ACTIVE |
Company No. | 10700107 |
Category | Private Limited Company |
Incorporated | 30 Mar 2017 |
Age | 7 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
PCGH ZDP PLC is an active private limited company with number 10700107. It was incorporated 7 years, 1 month, 2 days ago, on 30 March 2017. The company address is 16 Palace Street, London, SW1E 5JD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type full
Date: 26 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Resolution
Date: 26 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Resolution
Date: 15 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type interim
Date: 18 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Resolution
Date: 17 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type interim
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type full
Date: 10 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 10 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Resolution
Date: 06 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Brampton
Termination date: 2020-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Peyton Robinson
Termination date: 2020-02-26
Documents
Accounts with accounts type full
Date: 23 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Neil Rithet Fleming
Appointment date: 2019-12-01
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Whitley
Appointment date: 2019-12-01
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Resolution
Date: 29 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Move registers to sail company with new address
Date: 11 Apr 2018
Category: Address
Type: AD03
New address: C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8AH
Documents
Change sail address company with new address
Date: 11 Apr 2018
Category: Address
Type: AD02
New address: C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8AH
Documents
Accounts with accounts type full
Date: 16 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 13 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Brian Milford
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: John Christopher Aston
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Ms Lisa Arnold
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal John Ransome
Appointment date: 2017-12-13
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Polar Capital Global Healthcare Growth and Income Trust Plc
Change date: 2017-06-20
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 20 Jun 2017
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2017-06-20
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 16 May 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-09-30
Documents
Legacy
Date: 05 May 2017
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 05 May 2017
Category: Reregistration
Type: SH50
Documents
Some Companies
9 TULLYMALLY ROAD,NEWTOWNARDS,BT22 1JX
Number: | NI658101 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMINI SECURITY SERVICES LIMITED
88 EDGWARE WAY,MIDDLESEX,HA8 8JS
Number: | 03140970 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULVIN HOUSE SIXTH AVENUE,SCUNTHORPE,DN15 8SH
Number: | 01241746 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CHAD'S VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
75 THE CRESCENT,LEEDS,LS16 6AG
Number: | 11836744 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
45 NORK WAY,BANSTEAD,SM7 1PB
Number: | 10396710 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRIENDS OF ST MICHAEL THE ARCHANGEL
BICKFIELD HOUSE,BRISTOL,BS40 6NF
Number: | 03068791 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |