AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 16th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
16th May 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
22nd December 2021 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 6th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
6th May 2021 - the day secretary's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 25th November 2017
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
1st February 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(24 pages)
|
AD01 |
Address change date: 25th November 2017. New Address: Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA. Previous address: 40 Grosvenor Place London SW1X 7EN England
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed pfr (west benhar) LIMITEDcertificate issued on 02/10/17
filed on: 2nd, October 2017
| change of name
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 7th September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 11th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
11th July 2017 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th July 2017. New Address: 40 Grosvenor Place London SW1X 7EN. Previous address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th January 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2016. New Address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ. Previous address: C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th February 2016. New Address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ. Previous address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
29th January 2016 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed pfr (fauldhouse) LIMITEDcertificate issued on 12/10/15
filed on: 12th, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th January 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th January 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
5th April 2011 - the day secretary's appointment was terminated
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 27th, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(23 pages)
|