About

Registered Number: 05214517
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Marinus Lodge 322 Charlcombe Park, Down Road, Portishead, Bristol, BS20 8LD

 

Based in Portishead, Bristol, P.A.H. Developments Ltd was established in 2004.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2014
CH01 - Change of particulars for director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AA01 - Change of accounting reference date 01 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 23 June 2006
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 27 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 05 November 2004
225 - Change of Accounting Reference Date 29 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 March 2010 Fully Satisfied

N/A

Legal mortgage 23 September 2005 Outstanding

N/A

Legal mortgage 18 May 2005 Outstanding

N/A

Legal mortgage 06 May 2005 Outstanding

N/A

Legal mortgage 06 May 2005 Outstanding

N/A

Legal mortgage 05 May 2005 Outstanding

N/A

Legal mortgage 29 April 2005 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Legal mortgage 27 April 2005 Outstanding

N/A

Legal mortgage 19 April 2005 Outstanding

N/A

Legal mortgage 15 April 2005 Outstanding

N/A

Legal charge 08 April 2005 Outstanding

N/A

Mortgage debenture 17 March 2005 Outstanding

N/A

Legal mortgage 16 March 2005 Outstanding

N/A

Legal charge 24 January 2005 Fully Satisfied

N/A

Legal charge 22 October 2004 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.