THE PROPERTY DEVELOPMENT PARTNERSHIP LIMITED

05376959
GLOBAL HOUSE 303 BALLARDS LANE LONDON ENGLAND N12 8NP

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2023 accounts Annual Accounts 5 Buy now
30 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2023 officers Change of particulars for director (Mr George Yaw Agyekum) 2 Buy now
09 Aug 2023 accounts Amended Accounts 4 Buy now
20 Jul 2023 accounts Annual Accounts 5 Buy now
20 Jul 2023 accounts Annual Accounts 5 Buy now
20 Jul 2023 accounts Annual Accounts 5 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2022 mortgage Registration of a charge 7 Buy now
10 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2022 mortgage Registration of a charge 4 Buy now
05 Mar 2022 mortgage Registration of a charge 4 Buy now
05 Mar 2022 mortgage Registration of a charge 4 Buy now
29 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Nov 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2021 officers Change of particulars for director (Mr George Yaw Agyekum) 2 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 officers Change of particulars for director (George Yaw Afriyie-Agyekum) 2 Buy now
14 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2020 mortgage Registration of a charge 25 Buy now
22 Jul 2020 mortgage Registration of a charge 4 Buy now
14 Jul 2020 officers Change of particulars for director (George Agyekum) 2 Buy now
16 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 mortgage Registration of a charge 28 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
26 Dec 2019 accounts Annual Accounts 2 Buy now
02 Dec 2019 mortgage Registration of a charge 4 Buy now
13 Sep 2019 mortgage Registration of a charge 4 Buy now
19 Jul 2019 mortgage Registration of a charge 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Amended Accounts 2 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
14 Sep 2018 mortgage Registration of a charge 3 Buy now
14 Sep 2018 mortgage Registration of a charge 18 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
18 Jul 2017 mortgage Registration of a charge 45 Buy now
05 Apr 2017 mortgage Registration of a charge 6 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 accounts Amended Accounts 2 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
19 Aug 2016 mortgage Registration of a charge 4 Buy now
19 Aug 2016 mortgage Registration of a charge 4 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
10 May 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Apr 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
18 May 2010 officers Termination of appointment of secretary (Maria Michael) 1 Buy now
07 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (George Agyekum) 2 Buy now
14 Jul 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
14 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2009 annual-return Return made up to 26/02/08; full list of members 3 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from, c/o rok international, 1 warwick row, london, SW1E 5ER 1 Buy now
18 Aug 2008 annual-return Return made up to 26/02/07; no change of members; amend 6 Buy now
12 Aug 2008 annual-return Return made up to 26/02/07; no change of members 6 Buy now
13 Jun 2008 accounts Annual Accounts 2 Buy now
13 Jun 2008 accounts Annual Accounts 2 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 35 bruton street, london, W1J 6QY 1 Buy now
26 May 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
24 Mar 2006 accounts Annual Accounts 2 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers New secretary appointed 2 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ 1 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers New secretary appointed 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
26 Feb 2005 incorporation Incorporation Company 11 Buy now