PF AGENTS LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.07678629
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

PF AGENTS LIMITED is an active private limited company with number 07678629. It was incorporated 12 years, 10 months, 9 days ago, on 22 June 2011. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB England

Change date: 2023-04-04

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: Blythe House High Street Brierley Hill DY5 3BB England

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB

Change date: 2022-12-28

New address: Blythe House High Street Brierley Hill DY5 3BB

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hayley Coleman

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grant Michaels

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lloyd Michaels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Coleman

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed groveport ventures LIMITED\certificate issued on 22/11/12

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grant Adam Michaels

Documents

View document PDF

Change of name notice

Date: 22 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lloyd Oliver Michaels

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom

Change date: 2012-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-28

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVP CONSULTING LIMITED

10 STOATLEY RISE,HASLEMERE,GU27 1AF

Number:10859591
Status:ACTIVE
Category:Private Limited Company

GURNHAM CONSULTING LIMITED

C/O TANNERS SOLICITORS LLP LANCASTER HOUSE,CIRENCESTER,GL7 2AX

Number:06595625
Status:ACTIVE
Category:Private Limited Company

JLM MORTGAGE SERVICES LIMITED

21A CHURCHYARD,HITCHIN,SG5 1HP

Number:04701803
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW SERVICES FIVE LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11203045
Status:ACTIVE
Category:Private Limited Company

RAEEN CONSTRUCTION LIMITED

24 WIDECOMBE WAY,LONDON,N2 0HL

Number:11073898
Status:ACTIVE
Category:Private Limited Company

STAN BUILDING ENTERPRISE LTD

47 COURTMAN ROAD,LONDON,N17 7HT

Number:07572623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source