PF AGENTS LIMITED
Status | ACTIVE |
Company No. | 07678629 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hayley Coleman
Documents
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
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Grant Adam Michaels
Documents
Change of name notice
Date: 22 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lloyd Oliver Michaels
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
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
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
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
Some Companies
10 STOATLEY RISE,HASLEMERE,GU27 1AF
Number: | 10859591 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TANNERS SOLICITORS LLP LANCASTER HOUSE,CIRENCESTER,GL7 2AX
Number: | 06595625 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
24 WIDECOMBE WAY,LONDON,N2 0HL
Number: | 11073898 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COURTMAN ROAD,LONDON,N17 7HT
Number: | 07572623 |
Status: | ACTIVE |
Category: | Private Limited Company |