About

Registered Number: 04720298
Date of Incorporation: 02/04/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT,

 

Having been setup in 2003, Pgr Properties (Cumbria) Ltd are based in Cockermouth in Cumbria, it has a status of "Active". Roberts, Gillian Mary, Roberts, Peter Reginald are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gillian Mary 02 April 2003 - 1
ROBERTS, Peter Reginald 02 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 11 June 2019
MR04 - N/A 26 March 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CH03 - Change of particulars for secretary 25 March 2019
AAMD - Amended Accounts 11 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
287 - Change in situation or address of Registered Office 23 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.