About

Registered Number: 06898465
Date of Incorporation: 07/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 67a Main Avenue, Enfield, Middlesex, EN1 1DS

 

Based in Enfield, Pilkington Homes & Developments Ltd was setup in 2009. Currently we aren't aware of the number of employees at the the business. Pilkington Homes & Developments Ltd has 4 directors listed as Chase, Emma, Nelson, James, Chase, Timothy, Jones, Matthew Emlyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASE, Emma 01 June 2020 - 1
NELSON, James 01 January 2020 - 1
CHASE, Timothy 07 May 2009 01 January 2020 1
JONES, Matthew Emlyn 07 May 2009 13 May 2010 1

Filing History

Document Type Date
PSC04 - N/A 02 July 2020
PSC04 - N/A 01 July 2020
CH01 - Change of particulars for director 30 June 2020
RESOLUTIONS - N/A 24 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
AP01 - Appointment of director 18 June 2020
CS01 - N/A 17 June 2020
PSC07 - N/A 27 May 2020
PSC01 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
PSC07 - N/A 27 April 2020
PSC01 - N/A 27 April 2020
PSC01 - N/A 27 April 2020
TM01 - Termination of appointment of director 14 January 2020
RESOLUTIONS - N/A 03 January 2020
RESOLUTIONS - N/A 02 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 May 2017
MR04 - N/A 13 March 2017
MR01 - N/A 06 February 2017
MR01 - N/A 30 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 08 May 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CERTNM - Change of name certificate 31 January 2010
CONNOT - N/A 31 January 2010
RESOLUTIONS - N/A 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
123 - Notice of increase in nominal capital 17 August 2009
225 - Change of Accounting Reference Date 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Fully Satisfied

N/A

A registered charge 26 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.