AD01 |
Address change date: 2023/11/27. New Address: PO Box Ppm Ltd Flat 10 Hush House 25 Nicholas Street Chester CH1 2NZ. Previous address: C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR England
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, January 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 2nd, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 24th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 4th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/22.
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 19th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 2017/04/10.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/02/08 - the day secretary's appointment was terminated
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/08. New Address: C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR. Previous address: C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
2016/06/22 - the day director's appointment was terminated
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 8th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/20, no shareholders list
filed on: 13th, August 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/02/12.
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/20, no shareholders list
filed on: 18th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 25th, July 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2014/03/27.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/03/27 - the day director's appointment was terminated
filed on: 27th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/20, no shareholders list
filed on: 18th, October 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/08/15.
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2012/08/15
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/08/15 - the day director's appointment was terminated
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/20, no shareholders list
filed on: 15th, August 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
2012/08/15 - the day secretary's appointment was terminated
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 2012/08/15.
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/08/15 - the day director's appointment was terminated
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/15 from Unit 28 St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ
filed on: 15th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 6th, August 2012
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, May 2012
|
resolution |
Free Download
(32 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 5th, October 2011
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2011/09/08.
filed on: 8th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/20, no shareholders list
filed on: 17th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 4th, October 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2010/07/20, no shareholders list
filed on: 18th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on 2010/07/20
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2010/07/20
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 3rd, February 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2008/12/31
filed on: 27th, November 2009
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 25th, August 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2009/08/10 with shareholders record
filed on: 10th, August 2009
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/08/15 with shareholders record
filed on: 15th, August 2008
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, June 2008
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2007
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2007
|
incorporation |
Free Download
(22 pages)
|