THE PROPERTY DEVELOPMENT PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Satisfaction of charge 053769590006 in full |
| 05/09/255 September 2025 | Satisfaction of charge 053769590011 in full |
| 01/09/251 September 2025 | Registration of charge 053769590017, created on 2025-08-20 |
| 01/09/251 September 2025 | Registration of charge 053769590018, created on 2025-08-20 |
| 10/07/2510 July 2025 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 26 Bridle Close Enfield London EN3 6EA on 2025-07-10 |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-02-02 with updates |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
| 01/12/231 December 2023 | Micro company accounts made up to 2023-03-31 |
| 30/10/2330 October 2023 | Second filing of Confirmation Statement dated 2023-02-26 |
| 26/10/2326 October 2023 | Change of details for Mr George Yaw Agyekum as a person with significant control on 2023-01-01 |
| 25/10/2325 October 2023 | Director's details changed for Mr George Yaw Agyekum on 2023-01-01 |
| 09/08/239 August 2023 | Amended micro company accounts made up to 2019-03-31 |
| 20/07/2320 July 2023 | Micro company accounts made up to 2020-03-31 |
| 20/07/2320 July 2023 | Micro company accounts made up to 2022-03-31 |
| 20/07/2320 July 2023 | Micro company accounts made up to 2021-03-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-02-26 with updates |
| 31/05/2331 May 2023 | Registered office address changed from 10-12 Barnes High Street Barnes London SW13 9LW England to Global House 303 Ballards Lane London N12 8NP on 2023-05-31 |
| 23/05/2323 May 2023 | Change of details for Mr George Yaw Agyekum as a person with significant control on 2023-02-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/05/2218 May 2022 | Registration of charge 053769590016, created on 2022-05-03 |
| 10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
| 09/05/229 May 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Current accounting period shortened from 2021-03-30 to 2021-03-29 |
| 29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 11/08/2111 August 2021 | Registered office address changed from 118-120 London Road Mitcham London CR4 3LB to 10-12 Barnes High Street Barnes London SW13 9LW on 2021-08-11 |
| 11/08/2111 August 2021 | Director's details changed for Mr George Yaw Agyekum on 2021-08-11 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590010 |
| 17/01/2017 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053769590002 |
| 26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590009 |
| 13/09/1913 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590008 |
| 19/07/1919 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590007 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590006 |
| 14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590005 |
| 24/04/1824 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053769590004 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/07/1718 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590004 |
| 05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590003 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 09/02/179 February 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590001 |
| 19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053769590002 |
| 28/04/1628 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/06/1517 June 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/05/1410 May 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/08/1221 August 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
| 15/04/1215 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 15/03/1115 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 21/05/1021 May 2010 | 28/02/09 TOTAL EXEMPTION FULL |
| 18/05/1018 May 2010 | APPOINTMENT TERMINATED, SECRETARY MARIA MICHAEL |
| 07/04/107 April 2010 | DISS40 (DISS40(SOAD)) |
| 06/04/106 April 2010 | FIRST GAZETTE |
| 31/03/1031 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AGYEKUM / 02/01/2010 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 14/07/0914 July 2009 | DISS40 (DISS40(SOAD)) |
| 13/07/0913 July 2009 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
| 30/06/0930 June 2009 | FIRST GAZETTE |
| 10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM C/O ROK INTERNATIONAL 1 WARWICK ROW LONDON SW1E 5ER |
| 18/08/0818 August 2008 | RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS; AMEND |
| 12/08/0812 August 2008 | RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS |
| 13/06/0813 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
| 13/06/0813 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 35 BRUTON STREET LONDON W1J 6QY |
| 26/05/0626 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
| 24/03/0624 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 21/04/0521 April 2005 | SECRETARY RESIGNED |
| 21/04/0521 April 2005 | NEW SECRETARY APPOINTED |
| 09/03/059 March 2005 | SECRETARY RESIGNED |
| 09/03/059 March 2005 | DIRECTOR RESIGNED |
| 09/03/059 March 2005 | DIRECTOR RESIGNED |
| 09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
| 09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
| 09/03/059 March 2005 | NEW SECRETARY APPOINTED |
| 26/02/0526 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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