PK DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Registered office address changed from Woodside Cottage Cwmavon Road Abersychan Pontypool NP4 8PS Wales to 59 Fields Park Road Chester House Fields Park Road Newport NP20 5BH on 2025-10-28 |
| 01/09/251 September 2025 | Director's details changed for Mr Christopher King on 2025-08-21 |
| 29/08/2529 August 2025 | Director's details changed for Mr Benjamin Mark Pearson on 2025-08-20 |
| 25/08/2525 August 2025 | Satisfaction of charge 132252980002 in full |
| 25/08/2525 August 2025 | Satisfaction of charge 132252980003 in full |
| 25/08/2525 August 2025 | Satisfaction of charge 132252980005 in full |
| 25/08/2525 August 2025 | Satisfaction of charge 132252980004 in full |
| 25/08/2525 August 2025 | Satisfaction of charge 132252980001 in full |
| 12/08/2512 August 2025 | Registration of charge 132252980006, created on 2025-08-08 |
| 23/06/2523 June 2025 | Change of details for Mr Benjamin Mark Pearson as a person with significant control on 2025-06-01 |
| 23/06/2523 June 2025 | Change of details for Mr Christopher King as a person with significant control on 2025-06-01 |
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 08/04/258 April 2025 | Registration of charge 132252980005, created on 2025-04-04 |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 08/04/248 April 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 03/03/233 March 2023 | Registration of charge 132252980004, created on 2023-03-02 |
| 03/03/233 March 2023 | Registration of charge 132252980003, created on 2023-03-02 |
| 10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
| 10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
| 09/02/239 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 07/02/237 February 2023 | Registered office address changed from 4 Lon Gwenant Pontrhydyrun Cwmbran NP44 1FD Wales to Woodside Cottage Cwmavon Road Abersychan Pontypool NP4 8PS on 2023-02-07 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-02-24 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 12/10/2112 October 2021 | Registration of charge 132252980002, created on 2021-10-01 |
| 12/10/2112 October 2021 | Registration of charge 132252980001, created on 2021-10-01 |
| 07/10/217 October 2021 | Registered office address changed from Maben Vehicle Hire Pont-Y-Felin Rd New Inn Pontypool NP4 0QD United Kingdom to 4 Lon Gwenant Pontrhydyrun Cwmbran NP44 1FD on 2021-10-07 |
| 25/02/2125 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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