- Company Overview for PFF (DORSET) LIMITED (06227543)
- Filing history for PFF (DORSET) LIMITED (06227543)
- People for PFF (DORSET) LIMITED (06227543)
- Charges for PFF (DORSET) LIMITED (06227543)
- More for PFF (DORSET) LIMITED (06227543)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
20 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Sally-Ann Brooks as a director on 30 June 2023 | |
02 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
18 Jan 2023 | PSC05 | Change of details for Dorset Emergency Services Ppp (Holdings) Limited as a person with significant control on 18 January 2023 | |
18 Jan 2023 | PSC05 | Change of details for Cses (Dorset) Ltd as a person with significant control on 18 January 2023 | |
09 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
16 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | TM01 | Termination of appointment of Angela Mills as a director on 30 June 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr John Philip George as a director on 1 July 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
09 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
07 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
19 Mar 2018 | AP01 | Appointment of Ms Angela Mills as a director on 21 February 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of John Whittington as a director on 21 February 2018 | |
02 Mar 2018 | AP04 | Appointment of Pario Limited as a secretary on 1 March 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 March 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 March 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of John Philip George as a director on 1 November 2017 |