PP (ROMFORD) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

10/03/2510 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-10

View Document

19/02/2419 February 2024 Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-02-19

View Document

17/02/2417 February 2024 Appointment of a voluntary liquidator

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Declaration of solvency

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Satisfaction of charge 1 in full

View Document

25/11/2125 November 2021 Registration of charge 063288020004, created on 2021-11-25

View Document

04/10/214 October 2021 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 2021-10-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / IRENE PRITCHARD / 30/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE PRITCHARD / 30/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE PRITCHARD

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RYAN PRITCHARD

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN JAMES PRITCHARD

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RYAN PRITCHARD / 28/09/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS IRENE PRITCHARD

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR DANIEL RYAN PRITCHARD

View Document

26/04/1626 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 150

View Document

26/04/1626 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JAMES PRITCHARD / 15/07/2014

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE PRITCHARD / 15/07/2014

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE PRITCHARD / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JAMES PRITCHARD / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JAMES PRITCHARD / 29/07/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN JAMES PRITCHARD / 29/07/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM SOUTHGATE HOUSE, 88 TOWN SQUARE BASILDON ESSEX SS14 1BN

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information