PROFESSIONAL DEVELOPMENT PROJECTS LIMITED

05601982
1 FARRIER'S YARD 77-85 FULHAM PALACE ROAD LONDON W6 8AH

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Mar 2023 officers Appointment of director (Mrs Chantal Aline Thomas) 2 Buy now
07 Dec 2022 accounts Annual Accounts 7 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 7 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 7 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 officers Change of particulars for secretary (Mrs Chantal Thomas) 1 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 24/10/2016 5 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2017 officers Appointment of secretary (Mrs Chantal Thomas) 2 Buy now
17 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2017 officers Termination of appointment of secretary (Peter Nigel Sturdy) 1 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
17 Nov 2016 return 24/10/16 Statement of Capital gbp 1 6 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 10 Buy now
15 Dec 2014 accounts Annual Accounts 10 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 10 Buy now
20 Nov 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 accounts Annual Accounts 10 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
25 Oct 2011 annual-return Annual Return 3 Buy now
14 Sep 2011 accounts Annual Accounts 10 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2010 officers Change of particulars for director (Mr Simon Richard Thomas) 2 Buy now
18 Oct 2010 accounts Annual Accounts 10 Buy now
08 Feb 2010 accounts Annual Accounts 10 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 officers Change of particulars for director (Simon Richard Thomas) 2 Buy now
10 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from holbrook court cumberland business centre northumberland road portsmouth PO5 1DS 1 Buy now
01 Feb 2009 accounts Annual Accounts 11 Buy now
24 Oct 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
24 Oct 2008 officers Appointment terminated director anthony whitehill 1 Buy now
25 Jan 2008 annual-return Return made up to 24/10/07; full list of members 2 Buy now
25 Jan 2008 address Location of register of members 1 Buy now
18 Jan 2008 accounts Annual Accounts 11 Buy now
07 Nov 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
07 Nov 2006 address Location of register of members 1 Buy now
21 Sep 2006 accounts Annual Accounts 4 Buy now
14 Dec 2005 accounts Accounting reference date shortened from 31/10/06 to 31/03/06 1 Buy now
13 Dec 2005 officers New secretary appointed 1 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
24 Oct 2005 incorporation Incorporation Company 15 Buy now