Based in Sheffield, Pimco 2909 Ltd was established in 2011, it's status is listed as "Active". The company has 4 directors listed as Peace, Roger, Ward, Lesley Ruth, Hurley, Christopher Richard, Palmer, Andrew Richard Alexander at Companies House. We don't know the number of employees at Pimco 2909 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HURLEY, Christopher Richard | 26 September 2012 | 30 November 2012 | 1 |
PALMER, Andrew Richard Alexander | 23 June 2018 | 14 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEACE, Roger | 04 October 2011 | 04 November 2011 | 1 |
WARD, Lesley Ruth | 04 November 2011 | 15 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
AA01 - Change of accounting reference date | 24 January 2020 | |
TM01 - Termination of appointment of director | 03 January 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 14 May 2019 | |
AA01 - Change of accounting reference date | 23 April 2019 | |
AA01 - Change of accounting reference date | 24 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
CS01 - N/A | 12 October 2018 | |
PSC01 - N/A | 12 October 2018 | |
PSC07 - N/A | 12 October 2018 | |
AA01 - Change of accounting reference date | 24 August 2018 | |
MR04 - N/A | 18 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
PSC05 - N/A | 27 June 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
PSC02 - N/A | 22 June 2018 | |
PSC07 - N/A | 22 June 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 28 September 2017 | |
AA01 - Change of accounting reference date | 21 April 2017 | |
CS01 - N/A | 31 October 2016 | |
TM01 - Termination of appointment of director | 14 September 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 23 September 2015 | |
TM02 - Termination of appointment of secretary | 15 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 01 October 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AUD - Auditor's letter of resignation | 10 June 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
AA - Annual Accounts | 25 April 2014 | |
MR04 - N/A | 21 December 2013 | |
MR04 - N/A | 21 December 2013 | |
MR01 - N/A | 06 December 2013 | |
AR01 - Annual Return | 04 October 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
AA - Annual Accounts | 08 May 2013 | |
TM01 - Termination of appointment of director | 28 January 2013 | |
TM01 - Termination of appointment of director | 28 January 2013 | |
SH06 - Notice of cancellation of shares | 15 January 2013 | |
SH03 - Return of purchase of own shares | 15 January 2013 | |
MG01 - Particulars of a mortgage or charge | 11 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2012 | |
MG01 - Particulars of a mortgage or charge | 04 December 2012 | |
AP01 - Appointment of director | 12 October 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AA01 - Change of accounting reference date | 09 March 2012 | |
RESOLUTIONS - N/A | 06 March 2012 | |
MEM/ARTS - N/A | 06 March 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
AP01 - Appointment of director | 16 November 2011 | |
TM02 - Termination of appointment of secretary | 14 November 2011 | |
AP03 - Appointment of secretary | 14 November 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AP03 - Appointment of secretary | 26 October 2011 | |
AP01 - Appointment of director | 14 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
RESOLUTIONS - N/A | 10 October 2011 | |
AA01 - Change of accounting reference date | 10 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 October 2011 | |
SH01 - Return of Allotment of shares | 10 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
NEWINC - New incorporation documents | 07 September 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2013 | Fully Satisfied |
N/A |
Accession deed | 30 November 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 November 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 October 2011 | Fully Satisfied |
N/A |