PP DERBY LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr James Alexander Cope. Appointment date: 2023-11-01. 2024-01-18 View Report
Officers. Appointment date: 2023-11-01. Officer name: Miss Annie Mae Cope. 2024-01-12 View Report
Confirmation statement. Statement with updates. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Address. Old address: Cedar House Cedar House 35 Ashbourne Road Derby DE22 3FS England. New address: Canterbury House Stephensons Way Derby DE21 6LY. Change date: 2023-01-27. 2023-01-27 View Report
Persons with significant control. Change date: 2022-09-01. Psc name: Professional Properties Limited. 2023-01-20 View Report
Officers. Change date: 2022-08-05. Officer name: Mr Daren Cope. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type total exemption full. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts type total exemption full. 2020-05-29 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Address. Change date: 2017-08-01. Old address: 6 the Strand Derby DE1 1BA. New address: Cedar House Cedar House 35 Ashbourne Road Derby DE22 3FS. 2017-08-01 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Address. Change date: 2015-08-13. Old address: 6 the Strand Derby DE1 1BA England. New address: 6 the Strand Derby DE1 1BA. 2015-08-13 View Report
Address. New address: 6 the Strand Derby DE1 1BA. Change date: 2015-08-13. Old address: The Palfreys Old Blacksmiths Yard, Sadler Gate Derby DE1 3PD. 2015-08-13 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Officers. Officer name: Simon Joyce. 2013-07-24 View Report
Accounts. Accounts type total exemption small. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Officers. Officer name: Simon Joyce. Change date: 2010-07-18. 2010-08-09 View Report
Address. Change date: 2010-08-09. Old address: Jessop House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom. 2010-08-09 View Report
Officers. Officer name: David Mason. 2010-02-05 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-12-11 View Report
Accounts. Accounts type total exemption small. 2009-09-29 View Report
Annual return. Legacy. 2009-08-18 View Report
Annual return. Legacy. 2008-07-18 View Report
Accounts. Accounts type total exemption small. 2008-07-01 View Report
Address. Description: Registered office changed on 02/05/2008 from the palfreys old blacksmiths yard sadler gate derby derbyshire DE1 3PD. 2008-05-02 View Report
Officers. Description: Director appointed david christopher mason. 2008-04-03 View Report
Annual return. Legacy. 2007-10-02 View Report