PK DEVELOPMENTS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered 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

View Document

01/09/251 September 2025 Director's details changed for Mr Christopher King on 2025-08-21

View Document

29/08/2529 August 2025 Director's details changed for Mr Benjamin Mark Pearson on 2025-08-20

View Document

25/08/2525 August 2025 Satisfaction of charge 132252980002 in full

View Document

25/08/2525 August 2025 Satisfaction of charge 132252980003 in full

View Document

25/08/2525 August 2025 Satisfaction of charge 132252980005 in full

View Document

25/08/2525 August 2025 Satisfaction of charge 132252980004 in full

View Document

25/08/2525 August 2025 Satisfaction of charge 132252980001 in full

View Document

12/08/2512 August 2025 Registration of charge 132252980006, created on 2025-08-08

View Document

23/06/2523 June 2025 Change of details for Mr Benjamin Mark Pearson as a person with significant control on 2025-06-01

View Document

23/06/2523 June 2025 Change of details for Mr Christopher King as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

08/04/258 April 2025 Registration of charge 132252980005, created on 2025-04-04

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

03/03/233 March 2023 Registration of charge 132252980004, created on 2023-03-02

View Document

03/03/233 March 2023 Registration of charge 132252980003, created on 2023-03-02

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Registration of charge 132252980002, created on 2021-10-01

View Document

12/10/2112 October 2021 Registration of charge 132252980001, created on 2021-10-01

View Document

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

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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