PELFORTH DEVELOPMENTS LIMITED

04694931
25 HIGH STREET MORCOTT OAKHAM LE15 9DN

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 9 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 8 Buy now
08 Apr 2022 officers Termination of appointment of secretary (Johanna Eulalie Giles) 1 Buy now
07 Apr 2022 officers Appointment of secretary (Mr Philip John Giles) 2 Buy now
07 Apr 2022 officers Change of particulars for secretary (Mr Philip John Giles) 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 officers Change of particulars for secretary (Mrs Johanna Eulalie Giles) 1 Buy now
12 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Oct 2021 accounts Annual Accounts 9 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 9 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 persons-with-significant-control Second Filing Notification Of A Person With Significant Control Statement 6 Buy now
09 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2017 accounts Annual Accounts 10 Buy now
12 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
13 Mar 2016 annual-return Annual Return 8 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
14 Mar 2015 annual-return Annual Return 8 Buy now
14 Mar 2015 officers Change of particulars for director (Mrs Johanna Giles) 2 Buy now
14 Mar 2015 officers Change of particulars for director (Mr Philip John Giles) 2 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
03 Apr 2014 annual-return Annual Return 9 Buy now
24 Jul 2013 accounts Annual Accounts 5 Buy now
15 Mar 2013 annual-return Annual Return 9 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
29 Mar 2012 annual-return Annual Return 9 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 officers Appointment of secretary (Mrs Johanna Eulalie Giles) 1 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Helen Maber) 1 Buy now
02 Aug 2011 officers Change of particulars for secretary (Mrs Helen Elizabeth Maber) 1 Buy now
23 Mar 2011 annual-return Annual Return 10 Buy now
09 Sep 2010 accounts Annual Accounts 6 Buy now
02 Apr 2010 annual-return Annual Return 8 Buy now
02 Apr 2010 officers Change of particulars for director (Mrs Johanna Giles) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Mrs Gillian Margaret Eaton) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Robert Maclean Eaton) 2 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
29 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
29 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
21 Jul 2009 accounts Annual Accounts 7 Buy now
02 Apr 2009 annual-return Return made up to 12/03/09; full list of members 6 Buy now
09 Jul 2008 accounts Annual Accounts 7 Buy now
27 May 2008 officers Director appointed mrs gillian margaret eaton 1 Buy now
26 May 2008 officers Director appointed mrs johanna eulalie giles 1 Buy now
23 May 2008 officers Director appointed mrs helen elizabeth maber 1 Buy now
19 Mar 2008 annual-return Return made up to 12/03/08; full list of members 5 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
16 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
09 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jan 2008 annual-return Return made up to 12/03/07; full list of members; amend 8 Buy now
29 Jun 2007 accounts Annual Accounts 7 Buy now
23 Mar 2007 annual-return Return made up to 12/03/07; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 8 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Mar 2006 annual-return Return made up to 12/03/06; full list of members 3 Buy now
20 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Nov 2005 officers New director appointed 1 Buy now
27 Sep 2005 accounts Annual Accounts 7 Buy now
24 Mar 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
25 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
18 Nov 2004 accounts Annual Accounts 7 Buy now
27 Mar 2004 annual-return Return made up to 12/03/04; full list of members 6 Buy now
03 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
12 Mar 2003 incorporation Incorporation Company 19 Buy now