- 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) |
---|---|---|---|
23 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Paul Flannery on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Lianne Clare Brown on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Gary Joseph Rourke on 23 November 2009 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Aug 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
14 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
14 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: global house kingsway scunthorpe north lincolnshire DN17 1AL | |
27 Feb 2007 | MEM/ARTS | Memorandum and Articles of Association | |
26 Feb 2007 | 288a | New secretary appointed;new director appointed | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE | |
26 Feb 2007 | 288a | New director appointed | |
26 Feb 2007 | 288b | Secretary resigned | |
26 Feb 2007 | 288b | Director resigned | |
26 Feb 2007 | 288a | New director appointed | |
26 Feb 2007 | 88(2)R | Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 | |
19 Feb 2007 | CERTNM | Company name changed wilchap 453 LIMITED\certificate issued on 19/02/07 | |
20 Nov 2006 | NEWINC | Incorporation |