AA |
Accounts for a small company made up to December 31, 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(15 pages)
|
AP01 |
On May 16, 2022 new director was appointed.
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2022
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 22, 2021
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 22, 2021 new director was appointed.
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On May 6, 2021 - new secretary appointed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 6, 2021
filed on: 14th, May 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 25, 2017
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 15, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 18, 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, February 2018
|
resolution |
Free Download
(25 pages)
|
CERTNM |
Company name changed pfr (heathland) LIMITEDcertificate issued on 14/12/17
filed on: 14th, December 2017
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on November 25, 2017
filed on: 25th, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control September 7, 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 11, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On July 11, 2017 - new secretary appointed
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on July 20, 2017
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 11, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On January 29, 2016 new director was appointed.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Partnerhships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on February 4, 2016
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2013 with full list of members
filed on: 20th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2012 with full list of members
filed on: 19th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on April 5, 2011
filed on: 5th, April 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 18, 2011. Old Address: Station House 12 Melcombe Place London NW1 6JJ United Kingdom
filed on: 18th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2011 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2010
|
incorporation |
Free Download
(23 pages)
|