PFPL PROJECTS (GOSPORT) LTD.

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

09/04/249 April 2024 Appointment of Tatiana Hagan as a director on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Paul Nourse as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Belinda Mary Steward as a director on 2024-04-01

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Carolyn Ann D'costa as a director on 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

01/09/231 September 2023 Appointment of Mr Paul Nourse as a director on 2023-09-01

View Document

21/08/2321 August 2023 Termination of appointment of Oliver Andrew Lee as a director on 2023-08-11

View Document

04/07/234 July 2023 Termination of appointment of Christopher Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Christopher Martin on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Paul Louis Mcpartlan on 2021-12-01

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Carolyn Ann D'costa on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Daniel Matthew Walker on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Pfpl Developments Ltd. as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA DODD

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR CHRISTOPHER MARTIN

View Document

01/04/141 April 2014 COMPANY NAME CHANGED DC PROJECTS (GOSPORT) LIMITED
CERTIFICATE ISSUED ON 01/04/14

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
305 GRAY'S INN ROAD
LONDON
WC1X 8QR

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RANDALL PHILPOTT / 16/01/2013

View Document

11/10/1311 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLEVELAND HEWETT / 16/01/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DODD / 16/01/2013

View Document

11/10/1311 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIRKHAM / 16/01/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA DODD / 16/01/2013

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR DAVID COWANS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM OTIUM HOUSE 2 FREEMANTLE ROAD BAGSHOT SURREY GU19 5LL UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RANDALL PHILPOTT / 28/11/2011

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1121 September 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