- Company Overview for P G PROPERTIES LIMITED (03494768)
- Filing history for P G PROPERTIES LIMITED (03494768)
- People for P G PROPERTIES LIMITED (03494768)
- Charges for P G PROPERTIES LIMITED (03494768)
- Insolvency for P G PROPERTIES LIMITED (03494768)
- More for P G PROPERTIES LIMITED (03494768)
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) |
---|---|---|---|
06 Sep 2018 | PSC04 | Change of details for Mrs Fiona Elizabeth Bradley as a person with significant control on 3 September 2018 | |
03 Sep 2018 | MR04 | Satisfaction of charge 12 in full | |
31 Aug 2018 | AD01 | Registered office address changed from Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon BS5 9JL to Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ on 31 August 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Stuart John Gaiger on 5 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Gregory Alexander Grant on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mrs Fiona Elizabeth Bradley on 4 April 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AP01 | Appointment of Mr Stuart John Gaiger as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
06 Mar 2013 | TM02 | Termination of appointment of John Shepstone as a secretary | |
06 Mar 2013 | AP03 | Appointment of Mrs Fiona Elizabeth Bradley as a secretary | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |