Advanced company searchLink opens in new window

PUNCHBOWL LANE DEVELOPMENT LIMITED

Company number 10496489

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)
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
20 May 2023 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 20 May 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
06 Dec 2022 CH01 Director's details changed for Mr Andrew Newman on 22 November 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 AP01 Appointment of Mr Andrew Newman as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Stephen William Mahon as a director on 1 December 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
31 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
18 Jun 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on 18 June 2021
01 Dec 2020 AA Unaudited abridged accounts made up to 30 November 2019
27 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
14 Aug 2020 TM01 Termination of appointment of Gary Leigh Toomey as a director on 2 July 2020
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
22 Feb 2019 CH01 Director's details changed for Mr Stephen William Mahon on 22 February 2019
11 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
02 Oct 2018 AP01 Appointment of Mr Gary Leigh Toomey as a director on 18 August 2018
12 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Jul 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018
18 Dec 2017 PSC05 Change of details for Larkfleet Developments Limited as a person with significant control on 8 December 2017
11 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
23 Mar 2017 AD01 Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF England to Delta Place 27 Bath Road Cheltenham GL53 7th on 23 March 2017