Advanced company searchLink opens in new window

PROPERTY PARTNERSHIPS DEVELOPMENT MANAGERS (UK) LIMITED

Company number 04294991

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)
25 Sep 2024 WU07 Progress report in a winding up by the court
03 Oct 2023 WU07 Progress report in a winding up by the court
10 Feb 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
20 Dec 2021 WU04 Appointment of a liquidator
20 Dec 2021 WU14 Notice of removal of liquidator by court
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liquidator
13 Oct 2021 WU04 Appointment of a liquidator
13 Oct 2021 WU14 Notice of removal of liquidator by court
03 Sep 2021 WU07 Progress report in a winding up by the court
10 Nov 2020 WU07 Progress report in a winding up by the court
30 Sep 2020 AD01 Registered office address changed from Price Bailey Insolvency & Recovery Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
30 Sep 2019 WU07 Progress report in a winding up by the court
26 Sep 2018 WU07 Progress report in a winding up by the court
29 Dec 2017 WU04 Appointment of a liquidator
29 Dec 2017 WU14 Notice of removal of liquidator by court
12 Sep 2017 WU07 Progress report in a winding up by the court
11 Aug 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 21/07/2016
23 Sep 2015 LIQ MISC Insolvency:liquidators annual progress report to 21/07/2015
08 Aug 2014 AD01 Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 8 August 2014
06 Aug 2014 4.31 Appointment of a liquidator
06 Oct 2010 COCOMP Order of court to wind up
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2007
25 Jan 2010 AR01 Annual return made up to 27 September 2009 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009