PP PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Director's details changed for Mr Navid Dean Yeganeh-Parvar on 2021-11-21

View Document

10/12/2110 December 2021 Director's details changed for Mrs Kasey Elizabeth Yeganeh-Parvar on 2021-11-21

View Document

10/12/2110 December 2021 Change of details for Mrs Kasey Yeganeh-Parvar as a person with significant control on 2021-11-21

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110166640001

View Document

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

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 01/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KASEY YEGANEH-PARVAR / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 01/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KASEY YEGANEH-PARVAR / 01/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR NAVID DEAN YEGANEH-PARVAR / 01/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 4 DOVEDALE HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0DT

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT 4 LIMES COURT CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EP ENGLAND

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON EN11 8TS UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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