PPC DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewRegistered office address changed from Wright Lilley & Co Accountants 55-57 High Street Metheringham Lincoln Lincs LN4 3DZ to 25 Grafton Street Grimsby DN32 7RW on 2025-05-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM JMS ACCOUNTING SERVICES JMS ACCOUNTING SERVICES NO 1 OLYMPIC WAY WEMBLEY HA9 0NP ENGLAND

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/05/1714 May 2017 REGISTERED OFFICE CHANGED ON 14/05/2017 FROM 8A EMERY LANE BOSTON LINCOLNSHIRE PE21 8QA

View Document

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

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY RENATA HILL

View Document

06/01/176 January 2017 SECRETARY APPOINTED MS CAROL BURGESS

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 INCREASE NOM CAP 11/02/2014

View Document

09/04/149 April 2014 11/02/14 STATEMENT OF CAPITAL GBP 10000

View Document

09/04/149 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART HILL / 02/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RENATA HILL / 22/08/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HILL / 22/08/2008

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 47 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SP

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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