PIM DEVELOPMENTS LTD

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 7 7 HIGHLANDS CLOSE CHALFRONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0DR UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 CESSATION OF SUZANNE MASON AS A PSC

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MASON / 16/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN MASON / 16/08/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 11 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0LG ENGLAND

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MASON / 16/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 56 COPTHALL LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0DJ ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 16 RICKMANSWORTH LANE CHALFONT ST PETER BUCKS SL9 0HS

View Document

15/04/1515 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE MASON

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS SUZANNE MASON

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GRUNDY / 02/11/2012

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN MASON / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MASON / 10/07/2008

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 56 HOLMER GREEN ROAD, HAZLEMERE HIGH WYCOMBE BUCKS HP15 7BW

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information