P.G.C. DEVELOPMENTS (LANCS) LIMITED
Company number 01384110
- Company Overview for P.G.C. DEVELOPMENTS (LANCS) LIMITED (01384110)
- Filing history for P.G.C. DEVELOPMENTS (LANCS) LIMITED (01384110)
- People for P.G.C. DEVELOPMENTS (LANCS) LIMITED (01384110)
- More for P.G.C. DEVELOPMENTS (LANCS) LIMITED (01384110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
14 Sep 2017 | PSC02 | Notification of Dimaram Limited as a person with significant control on 6 April 2016 | |
14 Sep 2017 | PSC07 | Cessation of Elaine Eccles as a person with significant control on 1 September 2017 | |
14 Sep 2017 | PSC07 | Cessation of Paul Victor Eccles as a person with significant control on 1 September 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP to 21 Navigation Business Village, Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 7 September 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 31 August 2014 with full list of shareholders | |
15 Sep 2014 | AD01 | Registered office address changed from Parkside Garage Peabody Street Bolton Lancashire BL3 6SW United Kingdom to 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 15 September 2014 | |
02 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 April 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from Peabody Street Bolton BL3 6SW on 3 November 2010 |