PL DEVELOPMENTS LIMITED

C/O Atkinson Evans Limited The Old Drill Hall C/O Atkinson Evans Limited The Old Drill Hall, Arnold, NG5 6LJ, Nottingham, United Kingdom
StatusACTIVE
Company No.08277016
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 6 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 02 Nov 2014

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2014-11-02

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 02 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-02

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 02 Nov 2014

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2014-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Joseph Labaniwski

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Victoria Lyons

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2013

Action Date: 30 Oct 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-10-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Lyons

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin White

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHERLEY DEVELOPMENTS LTD

17 CALDBECK,WALTHAM ABBEY,EN9 1UR

Number:10448402
Status:ACTIVE
Category:Private Limited Company

BRAVE INDIE CAPITAL LTD

8 ST QUINTIN AVENUE,LONDON,W10 6NU

Number:11828730
Status:ACTIVE
Category:Private Limited Company

DOXFORD (3) LIMITED

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

REDWOOD RIDING SCHOOL LTD

WOOD FARM,MOLLINGTON,CH1 6LG

Number:09058680
Status:ACTIVE
Category:Private Limited Company

SAPLING PROPERTIES LTD

314 ARNOLD ESTATE,LONDON,SE1 2DR

Number:11430128
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