PL DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 08277016 |
Category | Private Limited Company |
Incorporated | 01 Nov 2012 |
Age | 11 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PL DEVELOPMENTS LIMITED is an active private limited company with number 08277016. It was incorporated 11 years, 6 months, 30 days ago, on 01 November 2012. The company address is C/O Atkinson Evans Limited The Old Drill Hall C/O Atkinson Evans Limited The Old Drill Hall, Arnold, NG5 6LJ, Nottingham, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 27 Nov 2023
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-01-12
Psc name: Samp Holdings Limited
Documents
Change to a person with significant control
Date: 27 Nov 2023
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Victoria Lyons
Change date: 2021-05-31
Documents
Change to a person with significant control
Date: 27 Nov 2023
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lyons
Change date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2023
Action Date: 04 Nov 2023
Category: Address
Type: AD01
Old address: Atkinson Evans Ltd 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ England
New address: C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ
Change date: 2023-11-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
New address: Atkinson Evans Ltd 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ
Old address: Unit 6 Churchill Park Colwick Nottingham Nottinghamshire NG4 2HF England
Change date: 2022-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Termination director company with name termination date
Date: 28 Jul 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-31
Officer name: Victor Joseph Labanowski
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital allotment shares
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-10
Capital : 1,003 GBP
Documents
Capital allotment shares
Date: 12 Jun 2019
Action Date: 10 Jun 2019
Category: Capital
Type: SH01
Capital : 1,003 GBP
Date: 2019-06-10
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lyons
Change date: 2017-12-31
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Victor Joseph Labanowski
Change date: 2018-02-12
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Lyons
Change date: 2017-12-31
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-31
Psc name: Mrs Sally Victoria Lyons
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Victoria Lyons
Change date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Old address: Unit F3, Kestrel Business Centre Private Road No 2 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2JR England
New address: Unit 6 Churchill Park Colwick Nottingham Nottinghamshire NG4 2HF
Change date: 2018-01-09
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 03 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Capital allotment shares
Date: 02 Feb 2016
Action Date: 02 Nov 2014
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2014-11-02
Documents
Capital allotment shares
Date: 02 Feb 2016
Action Date: 02 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-02
Capital : 103 GBP
Documents
Capital allotment shares
Date: 02 Feb 2016
Action Date: 02 Nov 2014
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
New address: Unit F3, Kestrel Business Centre Private Road No 2 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2JR
Change date: 2015-07-28
Old address: Denison House, 2 Coombe Road Newthorpe Nottingham Nottinghamshire NG16 3SU
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 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: 16 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change person director company with change date
Date: 16 Dec 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victor Joseph Labaniwski
Change date: 2013-10-30
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victor Joseph Labaniwski
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Victoria Lyons
Documents
Capital name of class of shares
Date: 08 Nov 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Nov 2013
Action Date: 30 Oct 2013
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2013-10-30
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Lyons
Documents
Change account reference date company previous shortened
Date: 08 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-10-31
Documents
Resolution
Date: 08 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin White
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
Documents
Certificate change of name company
Date: 05 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friar 143 LIMITED\certificate issued on 05/11/13
Documents
Resolution
Date: 01 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
17 CALDBECK,WALTHAM ABBEY,EN9 1UR
Number: | 10448402 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST QUINTIN AVENUE,LONDON,W10 6NU
Number: | 11828730 |
Status: | ACTIVE |
Category: | Private Limited Company |
COHEN ARNOLD,LONDON,NW11 0PU
Number: | 08963459 |
Status: | ACTIVE |
Category: | Private Limited Company |
HGV RELIEF DRIVER SERVICES LIMITED
5 GREY WILLOW GARDENS,ASHFORD,TN23 5GG
Number: | 10454664 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD FARM,MOLLINGTON,CH1 6LG
Number: | 09058680 |
Status: | ACTIVE |
Category: | Private Limited Company |
314 ARNOLD ESTATE,LONDON,SE1 2DR
Number: | 11430128 |
Status: | ACTIVE |
Category: | Private Limited Company |