PLATINUM PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Second filing of Confirmation Statement dated 2020-08-14

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Second filing of Confirmation Statement dated 2020-08-14

View Document

20/09/2320 September 2023 Notification of a person with significant control statement

View Document

20/09/2320 September 2023 Director's details changed for Mr Kleanthis Panayiotou Kiteow on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Kleanthis Panayiotou Kiteow as a person with significant control on 2020-07-31

View Document

20/09/2320 September 2023 Cessation of Barbara Kiteow as a person with significant control on 2020-07-31

View Document

20/09/2320 September 2023 Withdrawal of a person with significant control statement on 2023-09-20

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-14 with updates

View Document

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

View Accounts

15/09/2015 September 2020 Confirmation statement made on 2020-08-14 with updates

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA KITEOW

View Document

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

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/10/1519 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED KLEANTHIS KITEOW

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KITEOW

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR NATASHA LAZARI

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MARIE LAZARI / 14/08/2010

View Document

02/09/102 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/08/06; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90 HIGH ROAD LONDON N2 9EB

View Document

08/09/028 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

06/12/006 December 2000 ADOPT MEM AND ARTS 05/12/00

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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