PBL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11668248 |
Category | Private Limited Company |
Incorporated | 08 Nov 2018 |
Age | 5 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PBL HOLDINGS LIMITED is an active private limited company with number 11668248. It was incorporated 5 years, 6 months, 25 days ago, on 08 November 2018. The company address is Unit 9 Saxon House, Upminster Trading Park Unit 9 Saxon House, Upminster Trading Park, Upminster, RM14 3PJ, England.
Company Fillings
Capital cancellation shares
Date: 18 Jan 2024
Action Date: 02 Jan 2024
Category: Capital
Type: SH06
Date: 2024-01-02
Capital : 50 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Resolution
Date: 05 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares treasury capital date
Date: 09 Jun 2023
Action Date: 11 May 2023
Category: Capital
Type: SH03
Capital : 50 GBP
Date: 2023-05-11
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Cessation of a person with significant control
Date: 19 Apr 2023
Action Date: 06 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-06
Psc name: Tony Wayne Baker
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Wayne Baker
Termination date: 2023-04-06
Documents
Confirmation statement with updates
Date: 05 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Raife
Change date: 2019-01-07
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Mr Tony Wayne Baker
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-16
Psc name: Mr Gary Raife
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-16
Psc name: Mr Tony Wayne Baker
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Mr Tony Wayne Baker
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Raife
Change date: 2020-01-16
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Old address: 10 Goldings Rise Loughton Essex IG10 2QP England
Change date: 2019-07-17
New address: Unit 9 Saxon House, Upminster Trading Park Warley Street Upminster RM14 3PJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116682480002
Charge creation date: 2019-03-08
Documents
Capital allotment shares
Date: 12 Feb 2019
Action Date: 07 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-07
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hollie Raife
Cessation date: 2019-01-08
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-08
Psc name: Lynn Deborah Baker
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynn Deborah Baker
Notification date: 2019-01-07
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony Wayne Baker
Notification date: 2019-01-07
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-07
Psc name: Hollie Raife
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Raife
Change date: 2019-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2019
Action Date: 22 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116682480001
Charge creation date: 2019-01-22
Documents
Change account reference date company current shortened
Date: 10 Jan 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-11-30
Documents
Some Companies
21 BERGEN AVENUE,DUNFERMLINE,KY11 8JU
Number: | SC571925 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARDMAN SQUARE,MANCHESTER,M3 3EB
Number: | 10673742 |
Status: | ACTIVE |
Category: | Private Limited Company |
BBOX STUDIOS STODDART STREET,NEWCASTLE UPON TYNE,NE2 1AN
Number: | 08530663 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYCLADIC CAPITAL MANAGEMENT LIMITED
22 HEWER STREET,LONDON,W10 6DU
Number: | 04446649 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THORPE COURT,KETTERING,NN14 3ED
Number: | 07726780 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 11966226 |
Status: | ACTIVE |
Category: | Private Limited Company |