PUNCHBOWL LANE DEVELOPMENT LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-28 View Report
Confirmation statement. Statement with updates. 2023-12-07 View Report
Address. Old address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England. New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE. Change date: 2023-05-20. 2023-05-20 View Report
Accounts. Accounts type micro entity. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2022-12-06 View Report
Officers. Change date: 2022-11-22. Officer name: Mr Andrew Newman. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr Andrew Newman. 2021-12-01 View Report
Officers. Termination date: 2021-12-01. Officer name: Stephen William Mahon. 2021-12-01 View Report
Confirmation statement. Statement with updates. 2021-11-24 View Report
Accounts. Change account reference date company previous extended. 2021-08-31 View Report
Address. Change date: 2021-06-18. New address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX. Old address: Delta Place 27 Bath Road Cheltenham GL53 7th England. 2021-06-18 View Report
Accounts. Accounts type unaudited abridged. 2020-12-01 View Report
Confirmation statement. Statement with updates. 2020-11-27 View Report
Officers. Officer name: Gary Leigh Toomey. Termination date: 2020-07-02. 2020-08-14 View Report
Confirmation statement. Statement with updates. 2019-11-27 View Report
Accounts. Accounts type unaudited abridged. 2019-08-30 View Report
Officers. Officer name: Mr Stephen William Mahon. Change date: 2019-02-22. 2019-02-22 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Officers. Officer name: Mr Gary Leigh Toomey. Appointment date: 2018-08-18. 2018-10-02 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Officers. Officer name: Alan Adi Yazdabadi. Termination date: 2018-07-27. 2018-07-27 View Report
Persons with significant control. Change date: 2017-12-08. Psc name: Larkfleet Developments Limited. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Address. Old address: Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF England. New address: Delta Place 27 Bath Road Cheltenham GL53 7th. Change date: 2017-03-23. 2017-03-23 View Report
Officers. Officer name: Karl Stephen Hick. Termination date: 2017-02-27. 2017-03-22 View Report
Officers. Officer name: Adrian Lloyd Evans. Termination date: 2017-02-27. 2017-03-22 View Report
Officers. Appointment date: 2017-02-27. Officer name: Mr Stephen William Mahon. 2017-03-22 View Report
Officers. Appointment date: 2017-02-27. Officer name: Mr Alan Adi Yazdabadi. 2017-03-22 View Report
Officers. Officer name: Deborah Jane Brown. Termination date: 2017-02-27. 2017-03-22 View Report
Incorporation. Capital: GBP 10 2016-11-25 View Report