- Company Overview for P&P GROUP LIMITED (06220227)
- Filing history for P&P GROUP LIMITED (06220227)
- People for P&P GROUP LIMITED (06220227)
- Charges for P&P GROUP LIMITED (06220227)
- More for P&P GROUP LIMITED (06220227)
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) |
---|---|---|---|
09 Feb 2018 | TM02 | Termination of appointment of Kristie Henderson as a secretary on 9 February 2018 | |
12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Aug 2016 | AP01 | Appointment of Mrs Jacqueline Ann Lacey as a director on 3 May 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Matthew James Chapman as a director on 3 May 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Martin John Eade as a director on 3 May 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AP01 | Appointment of Mr Adam Brian Lewis as a director on 1 April 2015 | |
11 May 2016 | AP01 | Appointment of Ms Kylie Jade Mather as a director on 3 May 2016 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
21 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Mar 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
13 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
19 Mar 2014 | CH03 | Secretary's details changed for Kristie Henderson on 11 March 2014 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |