- Company Overview for PALL MALL DEVELOPMENTS LIMITED (05707692)
- Filing history for PALL MALL DEVELOPMENTS LIMITED (05707692)
- People for PALL MALL DEVELOPMENTS LIMITED (05707692)
- Charges for PALL MALL DEVELOPMENTS LIMITED (05707692)
- Insolvency for PALL MALL DEVELOPMENTS LIMITED (05707692)
- More for PALL MALL DEVELOPMENTS LIMITED (05707692)
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) |
---|---|---|---|
08 Mar 2018 | CH01 | Director's details changed for Mr Michael Roger Williams on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Michael Roger Williams as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Amer Najeeb Latif as a person with significant control on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Amer Najeeb Latif on 8 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Eddisons (Accountants) Limited as a secretary on 25 November 2016 | |
06 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
15 Aug 2016 | AD01 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 15 August 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Michael Roger Williams on 2 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
19 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
19 Aug 2010 | CH04 | Secretary's details changed for Eddisons (Accountants) Limited on 1 November 2009 |