PH & SR DEVELOPMENTS LIMITED

Charnwood House 13a Collivaud Place Charnwood House 13a Collivaud Place, Cardiff, CF24 5HF, United Kingdom
StatusACTIVE
Company No.07935483
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PH & SR DEVELOPMENTS LIMITED is an active private limited company with number 07935483. It was incorporated 12 years, 4 months, 16 days ago, on 03 February 2012. The company address is Charnwood House 13a Collivaud Place Charnwood House 13a Collivaud Place, Cardiff, CF24 5HF, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 06 Jun 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Address

Type: AD01

Old address: Longcross Court 47 Newport Road Cardiff CF24 0AD

New address: Charnwood House 13a Collivaud Place Ocean Way Cardiff CF24 5HF

Change date: 2024-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Philip John Handley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Stephen Riley

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 2Nd Floor Longcross Copurt 47 Newport Road Cardiff South Glamorgan CF24 0AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2012

Action Date: 28 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-28

Capital : 202 GBP

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Capital

Type: SH19

Capital : 201 GBP

Date: 2012-03-05

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 02/03/12

Documents

View document PDF

Resolution

Date: 05 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER RUTLAND LIMITED

CARDIFF BAY BUSINESS CENTRE OCEAN PARK,CARDIFF,CF24 5BS

Number:11885401
Status:ACTIVE
Category:Private Limited Company

CHIRCHHOLME LTD

16 ASHLEY ROAD,BRADFORD ON AVON,BA15 1RW

Number:08874241
Status:ACTIVE
Category:Private Limited Company

CIRCLING CORNWALL CIC

TREVERBYN,PADSTOW,PL28 8DA

Number:11089902
Status:ACTIVE
Category:Community Interest Company

MELDON INVESTMENTS LIMITED

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:02628067
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM ENVIRONMENTAL RESOURCES LTD

96 HOLLAND ROAD,LONDON,W14 8BD

Number:10347995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAKWOOD FIRE & SECURITY LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:11658012
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