- Company Overview for P P E PROPERTIES LIMITED (07420685)
- Filing history for P P E PROPERTIES LIMITED (07420685)
- People for P P E PROPERTIES LIMITED (07420685)
- More for P P E PROPERTIES LIMITED (07420685)
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 Mar 2017 | AD01 | Registered office address changed from C/O Cardenia Holdings Ltd 22B Lion Works Ball Street Sheffield South Yorkshire S3 8DB to 22B 22B Lion Works 40 Ball Street Sheffield S3 8BD on 9 March 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
02 Feb 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 January 2016 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | TM02 | Termination of appointment of David Narcross as a secretary on 1 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of David Narcross as a secretary on 1 August 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jul 2014 | AD01 | Registered office address changed from C/O Cardenia Holdings Ltd 22B Lion Works Ball Street Sheffield South Yorkshire S3 8DB England to 22B Lion Works Ball Street Sheffield South Yorkshire S3 8DB on 16 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from C/O P K Electrical Supplies Limited 62 Market Street Eckington Sheffield S21 4JH England to 22B Lion Works Ball Street Sheffield South Yorkshire S3 8DB on 16 July 2014 | |
15 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
15 Jul 2013 | AP03 | Appointment of Mr David Narcross as a secretary | |
15 Jul 2013 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
15 Jul 2013 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 15 July 2013 | |
11 Jul 2013 | CERTNM |
Company name changed p p e electronics LIMITED\certificate issued on 11/07/13
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Dec 2012 | CERTNM |
Company name changed p p e properties LIMITED\certificate issued on 03/12/12
|
|
09 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders |