PGI HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Margaret Ann Gage as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Ms Nicola Frances Slater as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Margaret Ann Gage as a director on 2024-12-31

View Document

19/12/2419 December 2024 Director's details changed for Mr Stephen Sebastian Hobhouse on 2024-12-19

View Document

22/10/2422 October 2024 Appointment of Ms Nicola Frances Slater as a director on 2024-10-22

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 STATEMENT BY DIRECTORS

View Document

21/12/1521 December 2015 SOLVENCY STATEMENT DATED 02/12/15

View Document

21/12/1521 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 2000000.00

View Document

21/12/1521 December 2015 REDUCE ISSUED CAPITAL 02/12/2015

View Document

23/11/1523 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 30000000.00

View Document

23/11/1523 November 2015 ADOPT ARTICLES 05/11/2015

View Document

23/11/1523 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED PLANTATION & GENERAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 81 CARTER LANE LONDON EC4V 5EP

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORES

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MS MARGARET ANN GAGE

View Document

05/07/125 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MARGARET ANN GAGE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SAVEKER

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED PGI GROUP LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

25/02/0525 February 2005 COMPANY NAME CHANGED PLANTATION & GENERAL HOLDINGS LI MITED CERTIFICATE ISSUED ON 25/02/05

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 S369(4) SHT NOTICE MEET 19/05/99

View Document

11/02/9911 February 1999 ALTER MEM AND ARTS 15/12/98

View Document

11/02/9911 February 1999 REREGISTRATION PLC-PRI 15/12/98

View Document

11/02/9911 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/9911 February 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/02/9911 February 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/07/9820 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 Incorporation

View Document

14/04/9814 April 1998 Incorporation

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 £ NC 150000/5000000 02/06/97

View Document

08/06/978 June 1997 NC INC ALREADY ADJUSTED 02/06/97

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 71 CARTER LANE LONDON EC4V 5EQ

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED CHILLINGTON AGRICULTURE PLC CERTIFICATE ISSUED ON 14/02/96

View Document

07/07/957 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RE SHARES 31/12/94

View Document

05/02/955 February 1995 AUDITOR'S RESIGNATION

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 81 CARTER LANE LONDON EC4V 5EP

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 240189

View Document

10/02/8910 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/88

View Document

20/10/8820 October 1988 COMPANY NAME CHANGED BALMORAL (CEYLON) ESTATES COMPAN Y PLC(THE) CERTIFICATE ISSUED ON 21/10/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/09/865 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/04/9814 April 1898 Incorporation

View Document

14/04/9814 April 1898 Incorporation

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