PRATT DEVELOPMENTS

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Peter Leslie Pratt as a secretary on 2025-06-06

View Document

22/08/2522 August 2025 NewTermination of appointment of Louise Pratt as a director on 2025-08-19

View Document (might not be available)

22/08/2522 August 2025 NewTermination of appointment of Peter Leslie Pratt as a director on 2025-06-06

View Document (might not be available)

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CARSEN PRATT / 10/01/2017

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR CARSON PRATT

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DRUMMOND GILES PRATT

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS LOUISE PRATT

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR HARVEY JAMES PRATT

View Document (might not be available)

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LESLIE PRATT

View Document

12/01/1812 January 2018 CESSATION OF PETER LESLIE PRATT AS A PSC

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document (might not be available)

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document (might not be available)

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER LESLIE PRATT / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARSON PRATT / 12/01/2010

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

22/03/0622 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

24/12/0324 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

14/03/0314 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: ISLAND MEADOW HOUSE CHAPEL LANE WEST WITTERING SUSSEX PO20 8QG

View Document (might not be available)

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

17/04/9817 April 1998 ALTER MEM AND ARTS 20/06/86

View Document (might not be available)

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document (might not be available)

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document (might not be available)

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document (might not be available)

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document (might not be available)

11/01/9011 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document (might not be available)

25/01/8825 January 1988 RETURN MADE UP TO 24/12/87; NO CHANGE OF MEMBERS

View Document (might not be available)

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/02/8724 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

05/07/635 July 1963 CERTIFICATE OF INCORPORATION

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