PSL DEVELOPMENT LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

20/08/2420 August 2024 Certificate of change of name

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Paul William Martin Golding as a director on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Luis Moner Parra as a director on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Mr David Macpherson Conway as a director on 2023-11-15

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

09/02/239 February 2023 Second filing for the appointment of Mr Paul William Martin Golding as a director

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Luis Moner Parra on 2022-02-15

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

26/04/1726 April 2017 Appointment of Paul William Martin Golding as a director on 2017-04-24

View Document

01/12/141 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

25/09/1425 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

25/09/1425 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

11/12/1311 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

11/12/1311 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

11/12/1311 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 AUDITOR'S RESIGNATION

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

30/04/1230 April 2012 AUDITOR'S RESIGNATION

View Document

21/12/1121 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

28/11/1128 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 SECRETARY APPOINTED MR ANDREW MARK SMITH

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID RICHARDSON

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0HN

View Document

16/12/0916 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR NICHOLAS DAVID JAMES SMITH

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

08/12/098 December 2009 SECRETARY APPOINTED DAVID MATTHEW RICHARDSON

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

05/12/095 December 2009 DIRECTOR APPOINTED PAUL BAKER

View Document

05/12/095 December 2009 DIRECTOR APPOINTED IVAN PATRICK DUNLEAVY

View Document

05/12/095 December 2009 CHANGE OF NAME 26/11/2009

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

05/12/095 December 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

05/12/095 December 2009 COMPANY NAME CHANGED DE FACTO 1728 LIMITED CERTIFICATE ISSUED ON 05/12/09

View Document

18/11/0918 November 2009 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