PS&N DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
07/06/247 June 2024 | Termination of appointment of Jonathan Mark Fairhurst as a director on 2024-06-04 |
20/03/2420 March 2024 | Appointment of Mr Alexandre Serge Nicolas Lejeune as a director on 2024-03-12 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
03/10/233 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
05/10/225 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
08/10/218 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
10/07/1510 July 2015 | DIRECTOR APPOINTED EVELYN RACHEL BROOKS |
14/05/1514 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074857040003 |
05/02/155 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/01/158 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
11/04/1411 April 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
19/03/1419 March 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
09/01/149 January 2014 | DIRECTOR APPOINTED MS SARAH ONEIDA LEE |
09/01/149 January 2014 | DIRECTOR APPOINTED MR CHARLES GALT BROOKS |
09/01/149 January 2014 | DIRECTOR APPOINTED MR JOHN ROBERT BROOKS |
27/09/1327 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
11/01/1311 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
17/09/1217 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
14/05/1214 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/04/1210 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/1210 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/01/1210 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
10/01/1210 January 2012 | SAIL ADDRESS CREATED |
19/12/1119 December 2011 | DIRECTOR APPOINTED MR JOHN HOLMES STEPHEN |
19/12/1119 December 2011 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID WATSON |
19/01/1119 January 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
07/01/117 January 2011 | 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