PLACEFIRST CONSTRUCTION LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Accounts. Accounts type small. 2023-02-24 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Address. New address: Suite 7.1 8 Exchange Quay Salford M5 3EJ. Old address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England. Change date: 2022-05-20. 2022-05-20 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Officers. Officer name: Richard James Godsland. Termination date: 2021-09-29. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-09-24 View Report
Officers. Officer name: Mrs Zena Shereen Namih. Change date: 2021-04-30. 2021-08-11 View Report
Officers. Officer name: Mr David Mawson. Appointment date: 2021-07-15. 2021-07-15 View Report
Capital. Capital allotment shares. 2021-02-02 View Report
Accounts. Accounts type small. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Address. New address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB. Change date: 2020-05-22. Old address: Eastgate 2 Castle Street Manchester M3 4LZ. 2020-05-22 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Richard James Godsland. 2019-10-01 View Report
Officers. Termination date: 2019-09-30. Officer name: Nichola Halverson. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Officers. Termination date: 2019-07-17. Officer name: Adrian Lavan Martyn. 2019-08-02 View Report
Officers. Termination date: 2019-07-17. Officer name: David Smith-Milne. 2019-08-02 View Report
Officers. Officer name: Miss Zena Shereen Namih. Appointment date: 2019-07-17. 2019-08-02 View Report
Accounts. Accounts type small. 2019-07-03 View Report
Mortgage. Charge creation date: 2018-12-14. Charge number: 082131590001. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Accounts. Accounts type small. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Accounts. Accounts type full. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Resolution. Description: Resolutions. 2016-09-23 View Report
Officers. Officer name: Mr Adrian Lavan Martyn. Appointment date: 2016-09-09. 2016-09-21 View Report
Accounts. Accounts type total exemption small. 2016-08-04 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mrs Nichola Halverson. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type dormant. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Officers. Change date: 2014-05-01. Officer name: Mr David Smith-Milne. 2014-09-17 View Report
Accounts. Accounts type total exemption small. 2014-06-20 View Report
Address. Change date: 2014-05-02. Old address: Units 5-6 the Stables Wilmslow Road Didsbury Manchester M20 5PG United Kingdom. 2014-05-02 View Report
Officers. Officer name: Joanne Bird. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Change account reference date company current extended. 2012-12-10 View Report
Officers. Officer name: Miss Joanne Bird. 2012-09-26 View Report
Incorporation. Incorporation company. 2012-09-13 View Report