Advanced company searchLink opens in new window

P.G. DEVELOPMENTS (SOUTH WEST) LIMITED

Company number 03758032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2018 CH01 Director's details changed for Mr Gregory Alexander Grant on 3 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Stuart John Gaiger on 3 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Paul John Gaiger on 3 September 2018
06 Sep 2018 CH01 Director's details changed for Mrs Fiona Elizabeth Bradley on 3 September 2018
06 Sep 2018 PSC05 Change of details for Pg Properties Ltd as a person with significant control on 3 September 2018
31 Aug 2018 AD01 Registered office address changed from Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon BS5 9JL to Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ on 31 August 2018
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Apr 2017 CH01 Director's details changed for Mr Gregory Alexander Grant on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Stuart John Gaiger on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Paul John Gaiger on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mrs Fiona Elizabeth Bradley on 5 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
12 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
05 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Stuart John Gaiger on 1 April 2013
08 May 2013 AP03 Appointment of Mrs Fiona Elizabeth Bradley as a secretary
08 May 2013 CH01 Director's details changed for Mr Gregory Alexander Grant on 1 April 2013