PCA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registration of charge 051541630008, created on 2025-08-01 |
01/08/251 August 2025 New | Registration of charge 051541630007, created on 2025-08-01 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Registered office address changed from A02 09 2a Chester Road Manchester M15 4SA England to 8 Senior Lane Salford M3 7FE on 2025-03-26 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
21/02/2421 February 2024 | Registration of charge 051541630006, created on 2024-02-15 |
15/02/2415 February 2024 | Registration of charge 051541630005, created on 2024-02-15 |
05/02/245 February 2024 | Satisfaction of charge 4 in full |
05/02/245 February 2024 | Satisfaction of charge 2 in full |
05/02/245 February 2024 | Satisfaction of charge 3 in full |
02/11/232 November 2023 | Registered office address changed from 219-11- Whitworth St West Manchester N. West M1 5DB to A02 09 2a Chester Road Manchester M15 4SA on 2023-11-02 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/03/1913 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BROOKE |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 219 11 WHITWORTH STREET WEST MANCHESTER N WEST |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC BROOKE |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/08/1327 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/08/1223 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BROOKE / 15/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LOUISE BROOKE / 15/06/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/11/093 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/08/0917 August 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 7 KINGSLEY HOUSE NEWTON STREET MANCHESTER GREATER MANCHESTER M1 1HE |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/07/0727 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/11/0611 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0620 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/068 August 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | SECRETARY RESIGNED |
06/07/056 July 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 41 CHESTER STREET FLINT FLINTSHIRE CH6 5BL |
07/12/047 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | DIRECTOR RESIGNED |
26/10/0426 October 2004 | COMPANY NAME CHANGED RONALDO LIMITED CERTIFICATE ISSUED ON 26/10/04 |
15/06/0415 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company