PFERA HALL LIMITED

04160571
BROADOAK NEWNHAM ON SEVERN GLOUCESTERSHIRE GL14 1JF

Documents

Documents
Date Category Description Pages
18 Feb 2025 address Move Registers To Sail Company With New Address 1 Buy now
18 Feb 2025 address Change Sail Address Company With New Address 1 Buy now
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2024 officers Change of particulars for director (Michelle Jane Evans) 2 Buy now
23 Aug 2024 officers Change of particulars for director (Michelle Jane Evans) 2 Buy now
23 Aug 2024 officers Change of particulars for secretary (Michelle Jane Evans) 1 Buy now
22 May 2024 accounts Annual Accounts 14 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 14 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 officers Change of particulars for director (Dominic Francis Quinlan) 2 Buy now
19 May 2022 accounts Annual Accounts 13 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 12 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 officers Change of particulars for director (Dominic Francis Quinlan) 2 Buy now
10 Aug 2020 officers Change of particulars for director (Dominic Francis Quinlan) 2 Buy now
28 May 2020 accounts Annual Accounts 12 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 12 Buy now
16 Apr 2019 officers Change of particulars for director (Michelle Jane Evans) 2 Buy now
16 Apr 2019 officers Change of particulars for secretary (Michelle Jane Evans) 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 12 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 9 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Change of particulars for director (Dominic Francis Quinlan) 2 Buy now
24 Oct 2016 officers Change of particulars for director (Nicola Beadnall) 2 Buy now
18 Jul 2016 officers Change of particulars for director (Michelle Jane Evans) 2 Buy now
18 Jul 2016 officers Change of particulars for secretary (Michelle Jane Evans) 1 Buy now
06 May 2016 accounts Annual Accounts 9 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
07 Jun 2015 accounts Annual Accounts 9 Buy now
09 Mar 2015 annual-return Annual Return 7 Buy now
05 Jun 2014 accounts Annual Accounts 11 Buy now
14 Feb 2014 annual-return Annual Return 7 Buy now
10 Jun 2013 accounts Annual Accounts 10 Buy now
26 Apr 2013 annual-return Annual Return 7 Buy now
06 Jun 2012 accounts Annual Accounts 10 Buy now
27 Feb 2012 annual-return Annual Return 7 Buy now
06 Sep 2011 officers Change of particulars for director (Nicola Beadnall) 2 Buy now
03 Jun 2011 accounts Annual Accounts 9 Buy now
15 Feb 2011 annual-return Annual Return 7 Buy now
10 Feb 2011 officers Change of particulars for director (Nicola Mcgrail) 2 Buy now
02 Jun 2010 accounts Annual Accounts 10 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Clc Secretarial Services Limited) 2 Buy now
26 Aug 2009 accounts Annual Accounts 9 Buy now
17 Mar 2009 annual-return Return made up to 14/02/09; full list of members 5 Buy now
16 Mar 2009 officers Secretary's change of particulars / clc secretarial services LIMITED / 24/06/2007 1 Buy now
30 Sep 2008 officers Director and secretary appointed michelle evans 2 Buy now
30 Sep 2008 officers Appointment terminate, director michael delaney logged form 1 Buy now
22 Jul 2008 accounts Annual Accounts 9 Buy now
09 Jul 2008 annual-return Return made up to 14/02/08; full list of members 7 Buy now
09 Jul 2007 accounts Annual Accounts 9 Buy now
14 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Mar 2007 annual-return Return made up to 14/02/07; full list of members 8 Buy now
27 Oct 2006 annual-return Return made up to 14/02/06; full list of members 10 Buy now
21 Sep 2006 address Location of register of members 1 Buy now
28 Jun 2006 accounts Annual Accounts 5 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 officers New secretary appointed 2 Buy now
22 May 2006 officers Secretary resigned;director resigned 1 Buy now
22 May 2006 officers Director resigned 1 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
25 Apr 2006 capital Declaration of assistance for shares acquisition 5 Buy now
25 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
25 Apr 2006 officers New secretary appointed 3 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 resolution Resolution 6 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2005 capital Ad 01/07/05--------- £ si 11@1=11 £ ic 899/910 2 Buy now
07 Jul 2005 accounts Annual Accounts 4 Buy now
22 Feb 2005 annual-return Return made up to 14/02/05; full list of members 9 Buy now
03 Aug 2004 officers Secretary resigned 1 Buy now
03 Aug 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
05 Jul 2004 accounts Annual Accounts 4 Buy now
11 Mar 2004 annual-return Return made up to 14/02/04; full list of members 9 Buy now
16 Jun 2003 accounts Annual Accounts 4 Buy now
17 Apr 2003 annual-return Return made up to 14/02/03; full list of members 8 Buy now
05 Aug 2002 accounts Accounting reference date shortened from 28/02/03 to 31/08/02 1 Buy now
05 Aug 2002 accounts Annual Accounts 4 Buy now
14 Jun 2002 mortgage Particulars of mortgage/charge 4 Buy now
22 Mar 2002 annual-return Return made up to 14/02/02; full list of members 8 Buy now
13 Mar 2002 capital Ad 02/07/01--------- £ si 900@1=900 £ ic 1/901 2 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
18 Jan 2002 officers New secretary appointed 2 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
18 Jan 2002 address Registered office changed on 18/01/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH 1 Buy now
18 Jan 2002 officers Secretary resigned 1 Buy now
18 Jan 2002 officers Director resigned 1 Buy now
28 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2001 incorporation Incorporation Company 20 Buy now