- Company Overview for PPJ DEVELOPMENTS LTD (03709426)
- Filing history for PPJ DEVELOPMENTS LTD (03709426)
- People for PPJ DEVELOPMENTS LTD (03709426)
- Charges for PPJ DEVELOPMENTS LTD (03709426)
- More for PPJ DEVELOPMENTS LTD (03709426)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
27 Aug 2024 | MR01 | Registration of charge 037094260002, created on 23 August 2024 | |
08 Jan 2024 | TM02 | Termination of appointment of Paul Anthony Carter as a secretary on 8 January 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
04 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Feb 2023 | MR01 | Registration of charge 037094260001, created on 31 January 2023 | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
13 Oct 2022 | AP03 | Appointment of Mr Paul Anthony Carter as a secretary on 4 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Paul Anthony Carter as a director on 3 October 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Matthew James Reynolds as a director on 1 May 2022 | |
21 Apr 2022 | PSC07 | Cessation of Paul Anthony Carter as a person with significant control on 21 April 2021 | |
21 Apr 2022 | PSC04 | Change of details for Mr Joseph Thomas Carter as a person with significant control on 21 April 2022 | |
16 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 October 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CERTNM |
Company name changed P. carter plant hire LIMITED\certificate issued on 20/10/21
|
|
04 Oct 2021 | CS01 |
Confirmation statement made on 4 October 2021 with updates
|
|
24 Sep 2021 | PSC01 | Notification of Joseph Thomas Carter as a person with significant control on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 1 Fabric View Holmewood Chesterfield Derbyshire S42 5UH to 93 1 Dock Street Leeds LS10 1NB on 24 September 2021 | |
09 Apr 2021 | PSC07 | Cessation of Paula Carter as a person with significant control on 4 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Joseph Thomas Carter as a director on 5 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
14 Sep 2020 | TM02 | Termination of appointment of Paula Carter as a secretary on 1 July 2020 |