PPP DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
04/12/234 December 2023 | Second filing of Confirmation Statement dated 2023-02-05 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
01/11/231 November 2023 | Second filing of Confirmation Statement dated 2022-02-05 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-05 with updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
07/11/227 November 2022 | Cessation of David William Bowler as a person with significant control on 2021-07-23 |
07/11/227 November 2022 | Notification of Claire Elizabeth Hunt as a person with significant control on 2021-07-23 |
26/10/2226 October 2022 | Appointment of Mrs Claire Elizabeth Hunt as a director on 2022-04-06 |
26/10/2226 October 2022 | Notification of Stephen David Bowler as a person with significant control on 2021-07-23 |
04/03/224 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Confirmation statement made on 2022-02-05 with no updates |
01/03/221 March 2022 | Termination of appointment of David William Bowler as a director on 2022-02-28 |
01/03/221 March 2022 | Registered office address changed from Flat 8, 51 Iverna Gardens London W8 6TP England to Half Penny House Honey Lane Hurley SL6 6RB on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
22/12/2022 December 2020 | DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O CRA CONSULTING FIFTH FLOOR 11 LEOPOLD STREET SHEFFIELD S1 2GY |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/03/133 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 6 PARADISE STREET SHEFFIELD S1 2DF UNITED KINGDOM |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE ADDY |
05/05/105 May 2010 | DIRECTOR APPOINTED MR DAVID WILLIAM BOWLER |
05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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