PL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Change of details for Mr Peter Lyons as a person with significant control on 2021-05-31

View Document

27/11/2327 November 2023 Notification of Samp Holdings Limited as a person with significant control on 2021-01-12

View Document

27/11/2327 November 2023 Change of details for Mrs Sally Victoria Lyons as a person with significant control on 2021-05-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

04/11/234 November 2023 Registered office address changed from Atkinson Evans Ltd 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ England to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 2023-11-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

02/11/222 November 2022 Registered office address changed from Unit 6 Churchill Park Colwick Nottingham Nottinghamshire NG4 2HF England to Atkinson Evans Ltd 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Termination of appointment of Victor Joseph Labanowski as a director on 2021-05-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/06/1912 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 1003

View Document

12/06/1912 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 1003

View Document

12/06/1912 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER LYONS / 31/12/2017

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY VICTORIA LYONS / 31/12/2017

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY VICTORIA LYONS / 31/12/2017

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER LYONS / 31/12/2017

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOSEPH LABANOWSKI / 12/02/2018

View Document

16/02/1816 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT F3, KESTREL BUSINESS CENTRE PRIVATE ROAD NO 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRE NG4 2JR ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 02/11/14 STATEMENT OF CAPITAL GBP 103

View Document

02/02/162 February 2016 02/11/14 STATEMENT OF CAPITAL GBP 103

View Document

02/02/162 February 2016 02/11/14 STATEMENT OF CAPITAL GBP 103

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM DENISON HOUSE, 2 COOMBE ROAD NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 3SU

View Document

15/12/1415 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOSEPH LABANIWSKI / 30/10/2013

View Document

16/12/1316 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED VICTOR JOSEPH LABANIWSKI

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITE

View Document

08/11/138 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 1

View Document

08/11/138 November 2013 DIRECTOR APPOINTED PETER LYONS

View Document

08/11/138 November 2013 DIRECTOR APPOINTED SALLY VICTORIA LYONS

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 84 FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6ED

View Document

08/11/138 November 2013 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

08/11/138 November 2013 ALTER ARTICLES 30/10/2013

View Document

05/11/135 November 2013 COMPANY NAME CHANGED FRIAR 143 LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

01/11/131 November 2013 CHANGE OF NAME 30/10/2013

View Document

01/11/131 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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