PUCKLECHURCH DEVELOPMENT COMPANY LIMITED

00769768
RAMSBURY HOUSE 20-22 HIGH STREET HUNGERFORD WEST BERKSHIRE RG17 0NF

Documents

Documents
Date Category Description Pages
06 Mar 2024 accounts Annual Accounts 12 Buy now
28 Feb 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2023 officers Termination of appointment of director (Sasha Emma Rose Seymour-Williams) 1 Buy now
13 Nov 2023 officers Termination of appointment of director (Roderick St John Lloyd Seymour-Williams) 1 Buy now
13 Nov 2023 officers Termination of appointment of director (Jonathan Tippet Seymour-Williams) 1 Buy now
13 Nov 2023 officers Appointment of director (Rupert George Martyn Spice) 2 Buy now
13 Nov 2023 officers Appointment of director (Mr George Gordon Nottage Palmer) 2 Buy now
26 Sep 2023 officers Appointment of director (Mr Roderick St John Lloyd Seymour-Williams) 2 Buy now
26 Sep 2023 officers Appointment of director (Ms Sasha Emma Rose Seymour-Williams) 2 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2023 accounts Annual Accounts 6 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 6 Buy now
07 Apr 2022 officers Termination of appointment of secretary (Victoria Anne Mcgowan) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2022 officers Termination of appointment of director (Derek Richard Febry) 1 Buy now
25 Jan 2022 mortgage Statement of release/cease from a charge 1 Buy now
14 Dec 2021 mortgage Registration of a charge 40 Buy now
02 Sep 2021 mortgage Registration of a charge 41 Buy now
02 Sep 2021 mortgage Registration of a charge 43 Buy now
30 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2021 mortgage Statement of release/cease from a charge 2 Buy now
27 Jul 2021 mortgage Statement of release/cease from a charge 1 Buy now
10 Mar 2021 accounts Annual Accounts 6 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 6 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 resolution Resolution 25 Buy now
13 Mar 2018 accounts Annual Accounts 6 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
22 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Feb 2017 accounts Annual Accounts 6 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Aug 2016 mortgage Registration of a charge 19 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Aug 2016 mortgage Registration of a charge 17 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
16 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
02 Mar 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 annual-return Annual Return 6 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
13 Feb 2014 accounts Annual Accounts 17 Buy now
03 Dec 2013 mortgage Statement of release/cease from a charge 2 Buy now
04 Mar 2013 annual-return Annual Return 6 Buy now
21 Feb 2013 accounts Annual Accounts 17 Buy now
10 May 2012 accounts Annual Accounts 17 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 accounts Annual Accounts 17 Buy now
30 Apr 2010 accounts Annual Accounts 17 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Jonathan Seymour-Williams) 2 Buy now
30 Mar 2010 officers Change of particulars for secretary (Dr Victoria Anne Mcgowan) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Derek Richard Febry) 2 Buy now
30 Jun 2009 accounts Annual Accounts 18 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from 4TH floor portwall place portwall lane bristol BS1 6NA 1 Buy now
16 Mar 2009 annual-return Return made up to 27/02/09; full list of members 5 Buy now
19 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
22 Jan 2009 resolution Resolution 7 Buy now
28 Aug 2008 resolution Resolution 20 Buy now
15 May 2008 accounts Annual Accounts 18 Buy now
21 Mar 2008 annual-return Return made up to 27/02/08; full list of members 6 Buy now