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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 January 2017 | Fully Satisfied |
N/A |
A registered charge | 26 January 2017 | Outstanding |
N/A |