- Company Overview for P & E MILLS DEVELOPMENTS LIMITED (06647252)
- Filing history for P & E MILLS DEVELOPMENTS LIMITED (06647252)
- People for P & E MILLS DEVELOPMENTS LIMITED (06647252)
- More for P & E MILLS DEVELOPMENTS LIMITED (06647252)
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) |
---|---|---|---|
05 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
03 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011 | |
15 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 | |
28 Jul 2009 | 363a | Return made up to 15/07/09; full list of members | |
16 Jul 2009 | 288c | Director's change of particulars / stephen daniels / 16/07/2009 | |
25 Jul 2008 | 88(2) | Ad 15/07/08-15/07/08\gbp si 99999@0.5=49999.5\gbp ic 0.5/50000\ | |
16 Jul 2008 | 288a | Director appointed david martin foster | |
16 Jul 2008 | 288a | Director appointed geoffrey richard lewis | |
16 Jul 2008 | 225 | Accounting reference date extended from 31/07/2009 to 30/09/2009 | |
15 Jul 2008 | NEWINC | Incorporation |