PBL HOLDINGS LIMITED

Unit 9 Saxon House, Upminster Trading Park Unit 9 Saxon House, Upminster Trading Park, Upminster, RM14 3PJ, England
StatusACTIVE
Company No.11668248
CategoryPrivate Limited Company
Incorporated08 Nov 2018
Age5 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-07

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE PR LIMITED

21 BERGEN AVENUE,DUNFERMLINE,KY11 8JU

Number:SC571925
Status:ACTIVE
Category:Private Limited Company

AZZURRO ASSOCIATES LIMITED

3 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:10673742
Status:ACTIVE
Category:Private Limited Company

BRANDNEW FUTURE LIMITED

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

LD C AUSTIN OAK LIMITED

4 THORPE COURT,KETTERING,NN14 3ED

Number:07726780
Status:ACTIVE
Category:Private Limited Company

TALO HOLDINGS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11966226
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