PITTRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PLATT / 01/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RONALD WILLIAM HAWKINS / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PLATT / 27/05/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 19/03/16 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RONALD WILLIAM HAWKINS / 05/04/2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALLEN WHITTAKER

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN PLATT

View Document

20/01/1620 January 2016 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR KEITH RONALD WILLIAM HAWKINS

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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