PS&N DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Jonathan Mark Fairhurst as a director on 2024-06-04

View Document

20/03/2420 March 2024 Appointment of Mr Alexandre Serge Nicolas Lejeune as a director on 2024-03-12

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED EVELYN RACHEL BROOKS

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074857040003

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS SARAH ONEIDA LEE

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR CHARLES GALT BROOKS

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JOHN ROBERT BROOKS

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CREATED

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JOHN HOLMES STEPHEN

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WATSON

View Document

19/01/1119 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

07/01/117 January 2011 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