- Company Overview for PGL DEVELOPMENTS LIMITED (06002833)
- Filing history for PGL DEVELOPMENTS LIMITED (06002833)
- People for PGL DEVELOPMENTS LIMITED (06002833)
- Charges for PGL DEVELOPMENTS LIMITED (06002833)
- More for PGL DEVELOPMENTS LIMITED (06002833)
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) |
---|---|---|---|
14 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
30 May 2023 | PSC04 | Change of details for Mrs Jayne Flannery as a person with significant control on 22 May 2023 | |
30 May 2023 | PSC04 | Change of details for Mr Paul Flannery as a person with significant control on 22 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Mrs Jayne Flannery on 22 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from Suite 28 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England to Suite 12B, Normanby Gateway Lysaghts Way Scunthorpe Lincolnshire DN15 9YG on 30 May 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
27 May 2022 | PSC04 | Change of details for Mr Paul Flannery as a person with significant control on 27 May 2022 | |
27 May 2022 | PSC01 | Notification of Jayne Flannery as a person with significant control on 27 May 2022 | |
27 May 2022 | AP01 | Appointment of Mrs Jayne Flannery as a director on 27 May 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | AD01 | Registered office address changed from C/O Chesters & Co 80a Oswald Road Scunthorpe North Lincolnshire DN15 7PA England to Suite 28 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 20 November 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates |