P2D2 PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/09/1220 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/05/1130 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEE / 02/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PRICKETT / 02/10/2009

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 GREAT NORTH ROAD COTTAGE DURHAM COUNTY DURHAM DH1 4HN

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: G OFFICE CHANGED 10/06/03 1 THE VILLAS, WHITESMOCKS DURHAM COUNTY DURHAM DH1 4HN

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 S366A DISP HOLDING AGM 12/05/03

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

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