About

Registered Number: 03284033
Date of Incorporation: 26/11/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 14 Broom Acres, Sandhurst, Berkshire, GU47 8PW

 

Founded in 1996, P G B Developments Ltd are based in Sandhurst in Berkshire. We do not know the number of employees at this company. The companies directors are Banham, Paul, Banham, Sylvia Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANHAM, Paul 03 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BANHAM, Sylvia Janet 03 December 1996 26 November 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 24 August 2017
CH01 - Change of particulars for director 07 December 2016
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 05 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 31 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 01 January 2010
CH03 - Change of particulars for secretary 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 20 September 2000
CERTNM - Change of name certificate 27 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 23 December 1997
287 - Change in situation or address of Registered Office 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.