16 Coleherne Rd
London
SW10 9BW
Secretary Name | Mr Peter Harvey Garner |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 16 Coleherne Road London SW10 9BW |
Website | www.pgwebdevelopment.co.uk |
---|---|
Telephone | 020 73703021 |
Telephone region | London |
Registered Address | 39 Etchingham Park Road Finchley London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,685 |
Cash | £2,113 |
Current Liabilities | £45,356 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 June 2020 | Resolutions
|
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Peter Garner as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Peter Garner as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Mr Peter Garner on 16 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Peter Garner on 16 June 2010 (2 pages) |
7 October 2010 | Company name changed pg web developers LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Company name changed pg web developers LIMITED\certificate issued on 07/10/10
|
8 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
25 June 2009 | Appointment terminated secretary peter garner (1 page) |
25 June 2009 | Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2009 | Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2009 | Appointment terminated secretary peter garner (1 page) |
16 June 2009 | Incorporation (11 pages) |
16 June 2009 | Incorporation (11 pages) |