Based in Maidstone, Pfpr Communications Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 6 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Peter | 11 September 2020 | - | 1 |
STAINTON, Michael | 11 September 2020 | - | 1 |
FRATER, Peter William | 01 October 2001 | 31 August 2018 | 1 |
RAWLINSON, Peter James | 01 October 2001 | 11 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Marion Anne | 24 April 2002 | 06 May 2015 | 1 |
STRATEGIC HOLDINGS LIMITED | 01 October 2001 | 17 April 2002 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 September 2020 | |
AP01 - Appointment of director | 28 September 2020 | |
AP01 - Appointment of director | 28 September 2020 | |
MR01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 22 July 2019 | |
PSC07 - N/A | 06 February 2019 | |
PSC04 - N/A | 17 January 2019 | |
MR04 - N/A | 11 January 2019 | |
MR04 - N/A | 11 January 2019 | |
CS01 - N/A | 16 October 2018 | |
SH06 - Notice of cancellation of shares | 03 October 2018 | |
SH03 - Return of purchase of own shares | 03 October 2018 | |
PSC07 - N/A | 05 September 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
PSC07 - N/A | 05 September 2018 | |
PSC04 - N/A | 15 August 2018 | |
PSC04 - N/A | 15 August 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 26 October 2017 | |
PSC01 - N/A | 26 October 2017 | |
PSC01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 10 November 2015 | |
TM02 - Termination of appointment of secretary | 20 October 2015 | |
AA - Annual Accounts | 11 August 2015 | |
RESOLUTIONS - N/A | 01 December 2014 | |
CC04 - Statement of companies objects | 01 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 December 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
AD01 - Change of registered office address | 01 June 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AR01 - Annual Return | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 15 September 2006 | |
363a - Annual Return | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 15 June 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 15 October 2003 | |
287 - Change in situation or address of Registered Office | 14 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2003 | |
363s - Annual Return | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
287 - Change in situation or address of Registered Office | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
225 - Change of Accounting Reference Date | 08 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2001 | |
287 - Change in situation or address of Registered Office | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
NEWINC - New incorporation documents | 27 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2020 | Outstanding |
N/A |
Rent deposit deed | 09 June 2011 | Outstanding |
N/A |
Rent deposit deed | 03 August 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 03 August 2005 | Fully Satisfied |
N/A |