Advanced company searchLink opens in new window

PFPL PROJECTS (GOSPORT) LTD.

Company number 07782225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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