P P DEVELOPMENT LTD

Company Documents

DateDescription
15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JOSEPH / 01/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN JOSEPH / 01/08/2013

View Document

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN JOSEPH / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: GISTERED OFFICE CHANGED ON 21/05/2009 FROM CHAMP CONSULTANTS LTD CHELSHAM PLACE LIMPSFIELD ROAD, WARLINGHAM SURREY CR6 9DZ

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 BARBER TOUCAN LIMITED CHELSHAM PLACE LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: G OFFICE CHANGED 27/09/03 ABERDEEN HOUSE, 428A LIMPSFIELD ROAD, WARLINGHAM SURREY CR6 9LA

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 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