PSP DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
02/06/202 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/05/2021 May 2020 | APPLICATION FOR STRIKING-OFF |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP |
18/02/1918 February 2019 | PREVEXT FROM 31/05/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALAN PARRY / 28/05/2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PARRY / 28/05/2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARRY / 28/05/2011 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/01/1015 January 2010 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP |
09/06/099 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/06/0725 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/07/063 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: C/O SHAIKH & CO CHARTERED ACCOUNTANTS 11 LIME HILL ROAD TUNBRIDGE WELLS KENT TN1 1LJ |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/03/0617 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0617 March 2006 | DIRECTOR RESIGNED |
17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
07/06/047 June 2004 | DIRECTOR RESIGNED |
07/06/047 June 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | 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