PTA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-04

View Document

24/02/2524 February 2025 Notification of Richard David Law as a person with significant control on 2024-11-28

View Document

24/02/2524 February 2025 Notification of James Guy Gulliver as a person with significant control on 2024-11-28

View Document

11/02/2511 February 2025 Second filing for the withdrawal of a person with significant control statement

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

15/01/2515 January 2025 Withdrawal of a person with significant control statement on 2025-01-15

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

05/10/235 October 2023 Satisfaction of charge 11 in full

View Document

01/09/231 September 2023 Satisfaction of charge 025498280026 in full

View Document

31/07/2331 July 2023 Registration of charge 025498280026, created on 2023-07-28

View Document

02/05/232 May 2023 Registration of charge 025498280025, created on 2023-04-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/11/2212 November 2022 Registration of charge 025498280024, created on 2022-11-11

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

19/09/2219 September 2022 Registration of charge 025498280023, created on 2022-09-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/06/1530 June 2015 CURREXT FROM 31/07/2015 TO 31/01/2016

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 025498280017

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025498280017

View Document

10/12/1410 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 025498280016

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025498280016

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025498280015

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/11/1110 November 2011 18/10/11 NO CHANGES

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/11/0919 November 2009 18/10/09 NO CHANGES

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH CUNNINGHAM / 09/10/2009

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL CUNNINGHAM

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PAUL GARY CUNNINGHAM

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LAW

View Document

15/01/0915 January 2009 LOAN AGREEMENT 23/09/2008

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/11/081 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/09/0826 September 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: G OFFICE CHANGED 20/12/00 73 CARTERKNOWLE ROAD NETHER EDGE SHEFFIELD S7 2DW

View Document

20/12/0020 December 2000

View Document

17/05/0017 May 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 AUDITOR'S RESIGNATION

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996

View Document

14/11/9614 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: G OFFICE CHANGED 14/11/96 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 18/10/95; CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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 documents registered before 1 January 1995

View Document

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

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 EXEMPTION FROM APPOINTING AUDITORS 17/03/92

View Document

08/05/928 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

09/04/929 April 1992 S252 DISP LAYING ACC 17/03/92

View Document

09/04/929 April 1992 S252 DISP LAYING ACC 17/03/92

View Document

09/04/929 April 1992 S366A DISP HOLDING AGM 17/03/92

View Document

02/12/912 December 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 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