PFPL DEVELOPMENTS LTD.

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Appointment of Tatiana Hagan as a director on 2024-04-01

View Document

05/04/245 April 2024 Appointment of Belinda Mary Steward as a director on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Paul Nourse as a director on 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Carolyn Ann D'costa as a director on 2023-10-31

View Document

01/09/231 September 2023 Appointment of Mr Paul Nourse as a director on 2023-09-01

View Document

21/08/2321 August 2023 Termination of appointment of Oliver Andrew Lee as a director on 2023-08-11

View Document

04/07/234 July 2023 Termination of appointment of Christopher Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Christopher Martin on 2021-12-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Daniel Matthew Walker on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Paul Louis Mcpartlan on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Carolyn Ann D'costa on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Places for People Leisure Management Ltd. as a person with significant control on 2021-12-01

View Document

04/08/214 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

17/12/1417 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR CHRISTOPHER MARTIN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA DODD

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
305 GRAY'S INN ROAD
LONDON
WC1X 8QR

View Document

01/04/141 April 2014 COMPANY NAME CHANGED DCL DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 01/04/14

View Document

13/12/1313 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM OTIUM HOUSE 2 FREEMANTLE ROAD BAGSHOT SURREY GU19 5LL

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR DAVID COWANS

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 ADOPT ARTICLES 04/04/2012

View Document

13/04/1213 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/098 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRKHAM / 15/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DODD / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DODD / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLEVELAND HEWETT / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRKHAM / 01/03/2009

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED SHELFCO (NO.2629) LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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