P.I. CORPORATE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with updates |
27/02/2527 February 2025 | Change of details for Mr Christopher Michael Davis as a person with significant control on 2025-02-27 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-09-30 |
04/11/244 November 2024 | Change of details for Mr Christopher Michael Davis as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Change of details for Mr Christopher Michael Davis as a person with significant control on 2024-10-31 |
01/11/241 November 2024 | Director's details changed for Mr Christopher Michael Davis on 2024-10-31 |
01/11/241 November 2024 | Registered office address changed from The Chapel House Aldford Chester CH43 6JG England to The Chapel House the Hill Aldford Chester CH3 6JG on 2024-11-01 |
01/11/241 November 2024 | Change of details for Mr Christopher Michael Davis as a person with significant control on 2024-10-31 |
01/11/241 November 2024 | Director's details changed for Mr Christopher Michael Davis on 2024-10-31 |
31/10/2431 October 2024 | Director's details changed for Mr Christopher Michael Davis on 2024-10-31 |
31/10/2431 October 2024 | Director's details changed for Mr Christopher Michael Davis on 2024-10-31 |
31/10/2431 October 2024 | Change of details for Mr Christopher Michael Davis as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Registered office address changed from 53 Alton Road Prenton CH43 1UZ England to The Chapel House Aldford Chester CH43 6JG on 2024-10-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-04 with updates |
08/02/248 February 2024 | Registered office address changed from 54 Pelham Road Clavering Saffron Walden Essex CB11 4PQ United Kingdom to 53 Alton Road Prenton CH43 1UZ on 2024-02-08 |
08/02/248 February 2024 | Change of details for Mr Christopher Michael Davis as a person with significant control on 2024-01-30 |
08/02/248 February 2024 | Change of details for Mr Christopher Michael Davis as a person with significant control on 2024-01-30 |
08/02/248 February 2024 | Director's details changed for Mr Christopher Michael Davis on 2024-01-30 |
08/02/248 February 2024 | Director's details changed for Mr Christopher Michael Davis on 2024-01-30 |
07/02/247 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/05/233 May 2023 | Micro company accounts made up to 2022-09-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-04 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 31 BYFIELD ROAD CHIPPING WARDEN BANBURY OXFORDSHIRE OX17 1LE |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, SECRETARY CAROLE GALLETLY |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/03/1618 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/03/1530 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/03/1413 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DAVIS / 10/04/2013 |
16/10/1316 October 2013 | SECRETARY APPOINTED MRS CAROLE ANNE GALLETLY |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM THE WOODSIDE CENTRE CATCHDALE MOSS LANE ECCLESTON ST HELENS MERSEYSIDE WA10 5QJ |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, SECRETARY RHIANNON LING |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN LING |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/03/1314 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/09/1219 September 2012 | SECRETARY APPOINTED MISS RHIANNON LING |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN LING |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MINTZ |
19/03/1219 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/04/114 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DAVIS / 01/01/2010 |
09/04/109 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS / 12/03/2009 |
16/04/0816 April 2008 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS; AMEND |
16/04/0816 April 2008 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS; AMEND |
16/04/0816 April 2008 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND |
16/04/0816 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS; AMEND |
16/04/0816 April 2008 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS; AMEND |
10/04/0810 April 2008 | LOCATION OF REGISTER OF MEMBERS |
09/04/089 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS / 19/11/2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0730 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/07/0512 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/04/0520 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 3 COGDEAN WAY, CORFE MULLEN WIMBORNE DORSET BH21 3XD |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 |
19/05/0319 May 2003 | COMPANY NAME CHANGED TRUST IN CARE (TOMORROW) LIMITED CERTIFICATE ISSUED ON 18/05/03 |
09/05/039 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
02/04/032 April 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | SECRETARY RESIGNED |
06/03/026 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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