PCL LTD

Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, England
StatusACTIVE
Company No.10736250
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

PCL LTD is an active private limited company with number 10736250. It was incorporated 7 years, 3 months, 4 days ago, on 24 April 2017. The company address is Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, England.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-24

Old address: Southgate Chambers Southgate Street 37-39 Southgate Street Winchester SO23 9EH England

New address: Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: Office 2, 3 Rectory Lane Brasted Westerham TN16 1JP England

New address: Southgate Chambers Southgate Street 37-39 Southgate Street Winchester SO23 9EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2019

Action Date: 06 May 2019

Category: Address

Type: AD01

Change date: 2019-05-06

Old address: Office 2 3 Rectory Lane Rectory Lane Brasted Westerham Kent TN16 1JP England

New address: Office 2, 3 Rectory Lane Brasted Westerham TN16 1JP

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen James Keates

Notification date: 2019-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: S.J. Keates Limited

Cessation date: 2019-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Richards

Cessation date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Richards

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: Hillside Office Glossop Road Sanderstead Surrey CR2 0PW United Kingdom

New address: Office 2 3 Rectory Lane Rectory Lane Brasted Westerham Kent TN16 1JP

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-01

Psc name: S.J. Keates Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-01

Psc name: S.J. Keates Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Richards

Notification date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Richards

Appointment date: 2018-05-10

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGC MARKETING LTD

41 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11078832
Status:ACTIVE
Category:Private Limited Company

HATO PRESS LTD

6 A,LONDON,E2 8NG

Number:07301078
Status:ACTIVE
Category:Private Limited Company

IRON MOUNTAIN MDM LIMITED

GROUND FLOOR,LONDON,SE1 2AU

Number:01447686
Status:ACTIVE
Category:Private Limited Company

MARC TOMLINSON LTD

126 LICHFIELD ROAD SANDHILLS,WALSALL,WS9 9PF

Number:09491087
Status:ACTIVE
Category:Private Limited Company

MONEEN MEDICARE LIMITED

8 UPPER CRESCENT,BELFAST,BT7 1NT

Number:NI659544
Status:ACTIVE
Category:Private Limited Company

THE CHIROPODY CLINIC (DORCHESTER) LTD

2 ROYAL MEWS,DORCHESTER,DT1 1RL

Number:10795327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source