- Company Overview for PB PROPERTY DEVELOPMENT LIMITED (04431526)
- Filing history for PB PROPERTY DEVELOPMENT LIMITED (04431526)
- People for PB PROPERTY DEVELOPMENT LIMITED (04431526)
- Charges for PB PROPERTY DEVELOPMENT LIMITED (04431526)
- Registers for PB PROPERTY DEVELOPMENT LIMITED (04431526)
- More for PB PROPERTY DEVELOPMENT LIMITED (04431526)
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) |
---|---|---|---|
13 Jan 2017 | CH01 | Director's details changed for Mr Brian Andrew Reynolds on 12 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 9 June 2014 | |
15 Apr 2014 | TM02 | Termination of appointment of Philip Reynolds as a secretary | |
15 Apr 2014 | TM02 | Termination of appointment of Justine Reynolds as a secretary | |
03 Apr 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 May 2013 | MR01 | Registration of charge 044315260009 | |
18 May 2013 | MR01 | Registration of charge 044315260008 | |
30 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Philip Reynolds as a director | |
09 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
24 Feb 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mr Philip Anthony Reynolds on 1 October 2009 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |