PCW DEVELOPMENTS LIMITED

07025892
STERLING HOUSE, 501 MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY

Documents

Documents
Date Category Description Pages
19 Mar 2024 mortgage Registration of a charge 10 Buy now
19 Mar 2024 mortgage Registration of a charge 12 Buy now
29 Feb 2024 accounts Annual Accounts 11 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2023 accounts Annual Accounts 12 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2023 mortgage Registration of a charge 39 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2022 accounts Annual Accounts 11 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 mortgage Registration of a charge 26 Buy now
10 Sep 2021 mortgage Registration of a charge 29 Buy now
06 Sep 2021 mortgage Registration of a charge 26 Buy now
06 Sep 2021 mortgage Registration of a charge 30 Buy now
12 Aug 2021 officers Change of particulars for director (Mrs Christine Whitehead) 2 Buy now
12 Aug 2021 officers Change of particulars for director (Paul Frederick Whitehead) 2 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2021 accounts Annual Accounts 12 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Change of particulars for director (Paul Frederick Whitehead) 2 Buy now
29 Jan 2020 mortgage Registration of a charge 30 Buy now
17 Jan 2020 officers Change of particulars for director (Christine Whitehead) 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Change of particulars for director (Christine Whitehead) 2 Buy now
27 Dec 2019 accounts Annual Accounts 8 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2019 mortgage Registration of a charge 24 Buy now
15 Apr 2019 mortgage Registration of a charge 30 Buy now
12 Apr 2019 mortgage Registration of a charge 26 Buy now
05 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 7 Buy now
14 Nov 2018 mortgage Registration of a charge 13 Buy now
15 Oct 2018 mortgage Registration of a charge 44 Buy now
03 Jul 2018 mortgage Registration of a charge 30 Buy now
03 Jul 2018 mortgage Registration of a charge 29 Buy now
05 Jan 2018 accounts Annual Accounts 6 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2018 capital Return of Allotment of shares 3 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 officers Termination of appointment of director (Daniel Gazal) 1 Buy now
30 Aug 2017 officers Termination of appointment of director (Simon Corney) 1 Buy now
30 Aug 2017 officers Termination of appointment of director (Simon Blitz) 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 accounts Annual Accounts 3 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
20 Feb 2015 accounts Annual Accounts 3 Buy now
04 Mar 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
05 Jul 2013 accounts Annual Accounts 4 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
15 Jul 2011 accounts Annual Accounts 4 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 6 Buy now
23 Feb 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Feb 2011 resolution Resolution 28 Buy now
23 Feb 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Feb 2011 capital Notice of name or other designation of class of shares 3 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
21 Feb 2011 capital Return of Allotment of shares 3 Buy now
21 Feb 2011 capital Return of Allotment of shares 3 Buy now
21 Feb 2011 officers Appointment of director (Mr Simon Corney) 2 Buy now
21 Feb 2011 officers Appointment of director (Mr Daniel Gazal) 2 Buy now
21 Feb 2011 officers Appointment of director (Mr Simon Blitz) 2 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Change of particulars for director (Christine Whitehead) 2 Buy now
22 Sep 2009 incorporation Incorporation Company 12 Buy now