- Company Overview for P4 DEVELOPMENTS LIMITED (06501892)
- Filing history for P4 DEVELOPMENTS LIMITED (06501892)
- People for P4 DEVELOPMENTS LIMITED (06501892)
- More for P4 DEVELOPMENTS LIMITED (06501892)
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 Apr 2015 | AD01 | Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to 5 Leyland Walk Bishopsworth Bristol BS13 8PY on 13 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
13 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
16 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
02 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
02 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Patrick Francis Mclaughlin on 1 October 2009 | |
11 May 2009 | 363a | Return made up to 12/02/09; full list of members | |
08 May 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
22 May 2008 | 288b | Appointment terminated director peter butler | |
21 May 2008 | 288a | Secretary appointed linda mclaughlin | |
21 May 2008 | 288a | Director appointed patrick francis mclaughlin | |
26 Apr 2008 | CERTNM | Company name changed fishponds construction LIMITED\certificate issued on 30/04/08 | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2008 | 288a | Director appointed mr. Peter james butler | |
18 Apr 2008 | 288b | Appointment terminated secretary abc company secretaries LIMITED | |
18 Apr 2008 | 288b | Appointment terminated director professional formations LTD | |
18 Apr 2008 | 88(2) | Ad 18/04/08-18/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from 8 kings road clifton bristol BS8 4AB |