PROPERTY DEVELOPMENT PROJECTS LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Change of details for Rebecca Sarginson as a person with significant control on 2024-04-06

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA SARGINSON

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MISS REBECCA AMY SARGINSON

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY SIMPSON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN SIMPSON / 24/09/2014

View Document

24/09/1424 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/10/1322 October 2013 SECRETARY APPOINTED REBECCA SARGINSON

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM PENHOLME CHELSFIELD LANE ORPINGTON KENT BR6 7RP ENGLAND

View Document

30/07/1330 July 2013 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