- Company Overview for PFPL PROJECTS (GOSPORT) LTD. (07782225)
- Filing history for PFPL PROJECTS (GOSPORT) LTD. (07782225)
- People for PFPL PROJECTS (GOSPORT) LTD. (07782225)
- More for PFPL PROJECTS (GOSPORT) LTD. (07782225)
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) |
---|---|---|---|
22 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
12 May 2015 | AP01 | Appointment of Mr John David Oxley as a director on 29 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
29 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Jul 2014 | AUD | Auditor's resignation | |
17 Apr 2014 | AP03 | Appointment of Mr Christopher Martin as a secretary | |
17 Apr 2014 | TM02 | Termination of appointment of Sandra Dodd as a secretary | |
01 Apr 2014 | CERTNM |
Company name changed dc projects (gosport) LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | AD01 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | AD04 | Register(s) moved to registered office address | |
11 Oct 2013 | CH01 | Director's details changed for Mr Stephen John Randall Philpott on 16 January 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Mr Peter Kirkham on 16 January 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Mr Timothy Cleveland Hewett on 16 January 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Ms Sandra Dodd on 16 January 2013 | |
11 Oct 2013 | CH03 | Secretary's details changed for Sandra Dodd on 16 January 2013 | |
30 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 16 January 2013 | |
16 Jan 2013 | AP01 | Appointment of Mr David Cowans as a director | |
16 Jan 2013 | AP01 | Appointment of Mr Christopher Robin Leslie Phillips as a director | |
25 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
09 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Mar 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 |