PGR PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Geoffrey Brian Colwill on 2024-01-06

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

03/01/233 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

28/11/2228 November 2022 Satisfaction of charge 042781270004 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 2 in full

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM BURKE'S BUSINESS PARK STRATTON BUDE CORNWALL EX23 9FB ENGLAND

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM COLWILLS GARAGE HARTON WAY INDUSTRIAL PARK HARTLAND BIDEFORD DEVON EX39 6AG

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRIAN COLWILL / 29/08/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM WELSFORD, FARM HARTLAND BIDEFORD DEVON EX39 6EQ

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COLWILL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL COLWILL

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MR GEOFFREY BRIAN COLWILL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLWILL

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COLWILL / 01/04/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COLWILL / 29/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES COLWILL / 29/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN COLWILL / 29/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL COLWILL / 01/03/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN COLWILL

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL, ESTATE BIDEFORD DEVON EX39 3HN

View Document

20/09/0720 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 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