PPA DEVELOPMENTS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Kings Court 17 School Road Hall Green Birmingham B28 8JG to 126 New Walk Leicester LE1 7JA on 2025-07-16

View Document

16/07/2516 July 2025 NewAppointment of a voluntary liquidator

View Document

16/07/2516 July 2025 NewStatement of affairs

View Document

16/07/2516 July 2025 NewResolutions

View Document

18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Micro company accounts made up to 2022-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Notification of Paul Mckinney as a person with significant control on 2020-01-01

View Document

03/08/233 August 2023 Change of details for Mr Philip O'rourke as a person with significant control on 2022-01-01

View Document

06/04/236 April 2023 Micro company accounts made up to 2021-12-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-12-31

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Micro company accounts made up to 2019-12-31

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093433160005

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093433160001

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093433160002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093433160004

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093433160003

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093433160001

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093433160002

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD UNITED KINGDOM

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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