CH01 |
On 17th July 2023 director's details were changed
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th July 2023 director's details were changed
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th November 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd November 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 25th August 2021. New Address: 18 Riversway Business Village Navigation Way Preston PR2 2YP. Previous address: 2 Hunting Gate Hitchin SG4 0TJ England
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th August 2021. New Address: 2 Hunting Gate Hitchin SG4 0TJ. Previous address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
TM02 |
20th August 2021 - the day secretary's appointment was terminated
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 20th August 2021
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st January 2021
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2020. New Address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 1 Tudor Street London EC4Y 0AH
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 11th April 2018 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 19th February 2018
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
28th November 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 24th March 2017 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(14 pages)
|
SH02 |
Sub-division of shares on 6th April 2016
filed on: 12th, August 2016
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 12th, August 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th August 2016: 100.00 GBP
|
capital |
|
AP04 |
New secretary appointment on 7th July 2016
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd December 2015 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 1st, February 2016
|
officers |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, January 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
23rd December 2015 - the day director's appointment was terminated
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, January 2016
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2015
filed on: 21st, January 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
23rd December 2015 - the day director's appointment was terminated
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd December 2015 - the day director's appointment was terminated
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd December 2015 - the day director's appointment was terminated
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th January 2016. New Address: 1 Tudor Street London EC4Y 0AH. Previous address: C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ
filed on: 15th, January 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
23rd December 2015 - the day secretary's appointment was terminated
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, January 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pfr (hmp standford hill) LIMITEDcertificate issued on 11/01/16
filed on: 11th, January 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd September 2015 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 27th June 2014 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 100.00 GBP
|
capital |
|
MISC |
Section 519
filed on: 10th, June 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 17th October 2013
filed on: 17th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
|
officers |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 4th October 2013
filed on: 4th, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
25th September 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
25th September 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
25th September 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
25th September 2013 - the day secretary's appointment was terminated
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
25th September 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2013 with full list of members
filed on: 28th, June 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 15th May 2013 director's details were changed
filed on: 15th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2013
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2013
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2013
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th January 2013 director's details were changed
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 16th August 2012
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2012 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(6 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 22nd, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2011 with full list of members
filed on: 22nd, July 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
4th May 2011 - the day secretary's appointment was terminated
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
22nd October 2010 - the day director's appointment was terminated
filed on: 22nd, October 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd October 2010
filed on: 22nd, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 8th, July 2010
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2010 with full list of members
filed on: 1st, July 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, July 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF United Kingdom on 26th February 2010
filed on: 26th, February 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 29th June 2009 with shareholders record
filed on: 29th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 25th, June 2009
|
accounts |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, April 2009
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed pfr project LIMITEDcertificate issued on 26/03/09
filed on: 25th, March 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/01/2009 from 8TH floor 3 clements inn london WC2A 2AZ
filed on: 23rd, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from 8TH floor 3 clements inn london WC2A 2AZ
filed on: 16th, July 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, July 2008
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 16th, July 2008
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2008 from 788-790 finchley road london NW11 7TJ
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 15th, July 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, July 2008
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, July 2008
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2008
|
incorporation |
Free Download
(16 pages)
|