- Company Overview for PGH PROPERTIES LTD (09087893)
- Filing history for PGH PROPERTIES LTD (09087893)
- People for PGH PROPERTIES LTD (09087893)
- Charges for PGH PROPERTIES LTD (09087893)
- More for PGH PROPERTIES LTD (09087893)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | PSC01 | Notification of Paul Geoffrey Hulston as a person with significant control on 16 June 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AD01 | Registered office address changed from Formerly Pj Woolley Engineering Premises Crondal Road Rayton Road Industrial Estate Coventry CV7 9NH to Pgh Properties Ltd C/O the Revolving Stage Company Ltd Crondal Road Coventry Warwickshire CV7 9NH on 19 June 2015 | |
29 Aug 2014 | AD01 | Registered office address changed from Unit F4 Little Heath Ind Est Old Church Road Coventry CV6 7ND United Kingdom to Formerly Pj Woolley Engineering Premises Crondal Road Rayton Road Industrial Estate Coventry CV7 9NH on 29 August 2014 | |
21 Aug 2014 | MR01 | Registration of charge 090878930001, created on 15 August 2014 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|