PASSMORE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/12/159 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
2 PEARCES MEADOW
NETTLEBED
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 5AF
ENGLAND

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN DRUMMOND IAN PASSMORE / 15/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CROFT HOUSE 51 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS ENGLAND

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/12/118 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 15 VERNON STREET DERBY DERBYSHIRE DE1 1FT

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/095 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN DRUMMOND IAN PASSMORE / 01/11/2009

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 SECRETARY APPOINTED MRS ROSEMARY PASSMORE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY CONRAD PASSMORE

View Document

04/12/084 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PASSMORE / 01/02/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM DEVINE HOUSE, 1299-1301 LONDON ROAD, LEIGH-ON-SEA ESSEX SS9 2AD

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 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