PCH DEVELOPMENTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-31 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-30 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN MCKENNA
2022-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN MCKENNA
2022-03-30 update statutory_documents CESSATION OF KATERYNA MCKENNA AS A PSC
2022-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATERYNA MCKENNA
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 2 => 3
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085321830003
2019-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATERYNA MCKENNA / 01/03/2019
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATEERYNA MCKENNA / 13/10/2017
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents DIRECTOR APPOINTED MRS KATEERYNA MCKENNA
2017-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATERYNA MCKENNA
2017-10-13 update statutory_documents CESSATION OF PAUL HAMBRIDE AS A PSC
2017-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAMBIDGE
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-08 update num_mort_charges 2 => 3
2016-06-08 update num_mort_outstanding 0 => 1
2016-06-06 update statutory_documents 16/05/16 FULL LIST
2016-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085321830003
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-08 update num_mort_outstanding 2 => 0
2015-12-08 update num_mort_satisfied 0 => 2
2015-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085321830001
2015-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085321830002
2015-06-08 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-08 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-19 update statutory_documents 16/05/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-16 => 2016-02-29
2015-01-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 302 CIRENCESTER BUSINESS PARK LOVE LANE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1XD
2014-07-07 insert address 302 CIRENCESTER BUSINESS PARK LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD
2014-07-07 insert sic_code 41202 - Construction of domestic buildings
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-03 update statutory_documents 16/05/14 FULL LIST
2014-04-07 update num_mort_charges 0 => 2
2014-04-07 update num_mort_outstanding 0 => 2
2014-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085321830002
2014-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085321830001
2013-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION