PPS PROPERTIES LIMITED

04659060
33 LEGRAMS LANE LIDGET GREEN BRADFORD WEST YORKSHIRE BD7 1NH

Documents

Documents
Date Category Description Pages
07 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 3 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 3 Buy now
11 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 3 Buy now
10 May 2020 officers Termination of appointment of secretary (Dac Secretaries Limited) 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
17 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
17 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 3 Buy now
19 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 3 Buy now
20 Feb 2016 annual-return Annual Return 5 Buy now
26 Nov 2015 accounts Annual Accounts 8 Buy now
21 Feb 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 8 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 accounts Annual Accounts 8 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 8 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
22 Nov 2011 accounts Annual Accounts 8 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Doctor Rajnikant Patel) 2 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Dac Secretaries Limited) 2 Buy now
25 Nov 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 7 Buy now
06 Feb 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
22 Nov 2007 accounts Annual Accounts 7 Buy now
26 Feb 2007 annual-return Return made up to 06/02/07; full list of members 7 Buy now
03 Jan 2007 accounts Annual Accounts 8 Buy now
13 Feb 2006 annual-return Return made up to 06/02/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 8 Buy now
17 May 2005 annual-return Return made up to 06/02/05; full list of members 8 Buy now
11 May 2005 accounts Annual Accounts 8 Buy now
04 May 2005 officers Director's particulars changed 1 Buy now
18 Apr 2005 capital Ad 21/03/05--------- £ si 2@1=2 £ ic 3/5 2 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: 1 summerville road legrams millbradford west yorkshire BD7 1PX 1 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
21 Apr 2004 annual-return Return made up to 06/02/04; full list of members 7 Buy now
24 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU 1 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
06 Feb 2003 incorporation Incorporation Company 12 Buy now