This company is commonly known as Pfpl Developments Ltd.. The company was founded 22 years ago and was given the registration number 04330972. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PFPL DEVELOPMENTS LTD. |
---|---|---|
Company Number | : | 04330972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Cheapside, London, EC2V 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 July 2023 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 April 2024 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 April 2019 | Active |
97 School Lane, Addlestone, KT15 1TA | Secretary | 25 January 2002 | Active |
80, Cheapside, London, England, EC2V 6EE | Secretary | 31 October 2003 | Active |
Willow House, 6 Orchard Hill, Windlesham, GU20 6DB | Secretary | 25 January 2002 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 April 2014 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 29 November 2001 | Active |
80, Cheapside, London, EC2V 6EE | Director | 17 May 2016 | Active |
97 School Lane, Addlestone, KT15 1TA | Director | 25 January 2002 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 12 December 2012 | Active |
Grasmere Knightsbridge Road, Camberley, GU15 3TS | Director | 25 January 2002 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 16 February 2016 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 25 January 2002 | Active |
Willow House, 6 Orchard Hill, Windlesham, GU20 6DB | Director | 25 January 2002 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 25 January 2002 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 01 January 2003 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 28 July 2022 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 25 August 2020 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 September 2023 | Active |
80, Cheapside, London, EC2V 6EE | Director | 29 April 2015 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 12 December 2012 | Active |
120 Boundstone Road, Rowledge, Farnham, GU10 4AS | Director | 25 January 2002 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 29 November 2001 | Active |
Places For People Leisure Management Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 305, Gray's Inn Road, London, England, WC1X 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Change person secretary company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.