Advanced company searchLink opens in new window

PPJ DEVELOPMENTS LTD

Company number 03709426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/03/2022
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