This company is commonly known as Pch Developments Ltd. The company was founded 11 years ago and was given the registration number 08532183. The firm's registered office is in CIRENCESTER. You can find them at 302 Cirencester Business Park, Love Lane, Cirencester, Gloucestershire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | PCH DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 08532183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 302 Cirencester Business Park, Love Lane, Cirencester, Gloucestershire, GL7 1XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Castle Street, Cirencester, England, GL7 1QD | Secretary | 16 May 2013 | Active |
302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD | Director | 28 March 2022 | Active |
90, Linslade Street, Rodbourne, Swindon, England, SN2 2BN | Director | 16 May 2013 | Active |
302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD | Director | 13 October 2017 | Active |
Mr Anthony John Mckenna | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | Irish |
Address | : | 302, Cirencester Business Park, Cirencester, GL7 1XD |
Nature of control | : |
|
Mrs Kateryna Mckenna | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | 302, Cirencester Business Park, Cirencester, GL7 1XD |
Nature of control | : |
|
Mr Paul Hambride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 302, Cirencester Business Park, Cirencester, GL7 1XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.