PPT DEVELOPMENTS LIMITED

05418295
11 MONTGOMERY ROAD EDGWARE MIDDLESEX HA8 6NS

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2024 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2024 accounts Annual Accounts 5 Buy now
16 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 5 Buy now
26 Apr 2022 accounts Annual Accounts 6 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 6 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 6 Buy now
25 Apr 2019 accounts Annual Accounts 6 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 6 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 accounts Annual Accounts 6 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 accounts Annual Accounts 8 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
17 Jan 2012 accounts Annual Accounts 5 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 officers Termination of appointment of director (Shahed Popat) 1 Buy now
28 Oct 2010 accounts Annual Accounts 5 Buy now
05 Jul 2010 address Change Sail Address Company 1 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Amirali Popat) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Shahed Amirali Popat) 2 Buy now
05 Jul 2010 officers Change of particulars for secretary (Yasmin Popat) 1 Buy now
20 Apr 2010 accounts Annual Accounts 8 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
06 Jun 2009 officers Director's change of particulars / amirali popat / 06/06/2009 1 Buy now
11 Dec 2008 accounts Annual Accounts 5 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from 1 pilochry close filton bristol avon BS7 0TU 1 Buy now
15 Apr 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
30 Apr 2007 annual-return Return made up to 08/04/07; full list of members 3 Buy now
22 Dec 2006 accounts Annual Accounts 5 Buy now
13 Apr 2006 annual-return Return made up to 08/04/06; full list of members 3 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 6 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
24 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2005 capital Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
19 Jul 2005 accounts Accounting reference date extended from 30/04/06 to 31/07/06 1 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
19 Jul 2005 officers New director appointed 2 Buy now
19 Jul 2005 officers New secretary appointed 2 Buy now
19 Jul 2005 officers New director appointed 2 Buy now
19 Jul 2005 address Registered office changed on 19/07/05 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU 1 Buy now
08 Apr 2005 incorporation Incorporation Company 18 Buy now