PTP PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
30/07/2530 July 2025 New | Appointment of Miss Sian Sanghera as a director on 2025-07-15 |
29/07/2529 July 2025 New | Appointment of Mr Lee Frost as a director on 2025-07-15 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
12/10/2112 October 2021 | Appointment of Mr Lakhvinder Singh Khera as a director on 2021-03-07 |
12/10/2112 October 2021 | Termination of appointment of Santokh Singh Khera as a director on 2021-03-07 |
12/10/2112 October 2021 | Cessation of Santokh Singh Khera as a person with significant control on 2021-03-07 |
12/10/2112 October 2021 | Registered office address changed from C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2021-10-12 |
12/10/2112 October 2021 | Notification of Lakhvinder Singh Khera as a person with significant control on 2021-03-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX UNITED KINGDOM |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, DIRECTOR INDERPAL SINGH KHERA |
04/02/164 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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