PET PROPERTY PROJECTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

20/05/2520 May 2025 Registration of charge 074504740001, created on 2025-05-16

View Document

10/01/2510 January 2025 Registered office address changed from 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2025-01-10

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL England to 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA on 2021-06-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN AL5 3BW ENGLAND

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 17/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 17/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAWN BURR / 06/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 06/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA DAWN BURR / 06/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 06/06/2018

View Document

20/02/1820 February 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DAWN BURR / 09/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 09/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 21/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN BURR / 21/03/2013

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN BURR / 01/07/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND CHARLES BURR / 01/07/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM

View Document

08/09/118 September 2011 13/04/11 STATEMENT OF CAPITAL GBP 100

View Document

07/09/117 September 2011 DIRECTOR APPOINTED ROLAND CHARLES BURR

View Document

07/09/117 September 2011 DIRECTOR APPOINTED SANDRA DAWN BURR

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK ONDHIA

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR KAUSHIK ONDHIA

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company