PROFILE DEVELOPMENTS LIMITED

05094684
CAMBRAI COURT 1229 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9AA

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 10 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 11 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 11 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
18 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2019 officers Change of particulars for director (Mr Paul Terence Russell) 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 accounts Annual Accounts 10 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 10 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 accounts Annual Accounts 7 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 accounts Annual Accounts 7 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 7 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 capital Return of Allotment of shares 5 Buy now
04 Feb 2014 accounts Annual Accounts 7 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
20 Jan 2011 accounts Annual Accounts 7 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 capital Notice of cancellation of shares 4 Buy now
10 Feb 2010 resolution Resolution 1 Buy now
10 Feb 2010 capital Return of purchase of own shares 3 Buy now
09 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2010 accounts Annual Accounts 7 Buy now
08 Apr 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 19 Buy now
09 Dec 2008 officers Appointment terminated secretary martin johnston 1 Buy now
07 May 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 7 Buy now
17 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 7 Buy now
25 Apr 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
09 Jan 2006 accounts Annual Accounts 7 Buy now
15 Apr 2005 annual-return Return made up to 05/04/05; full list of members 2 Buy now
28 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2004 miscellaneous Statement Of Affairs 3 Buy now
25 Aug 2004 capital Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Jun 2004 officers New director appointed 2 Buy now
11 May 2004 officers Director resigned 1 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 officers New secretary appointed 2 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
22 Apr 2004 officers New secretary appointed 2 Buy now
22 Apr 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
05 Apr 2004 incorporation Incorporation Company 16 Buy now