Download leads from Nexok and grow your business. Find out more

Pet Property Projects Limited

Documents

Total Documents92
Total Pages371

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023
19 June 2023Confirmation statement made on 16 June 2023 with no updates
23 December 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022
23 December 2022Total exemption full accounts made up to 31 March 2022
22 June 2022Confirmation statement made on 16 June 2022 with no updates
16 March 2022Micro company accounts made up to 30 September 2021
17 November 2021Confirmation statement made on 17 November 2021 with no updates
30 June 2021Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL England to 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA on 30 June 2021
30 June 2021Micro company accounts made up to 30 September 2020
17 November 2020Confirmation statement made on 17 November 2020 with no updates
21 October 2020Memorandum and Articles of Association
21 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
9 September 2020Director's details changed for Mr Roland Charles Burr on 4 September 2020
9 September 2020Change of details for Mrs Sandra Dawn Burr as a person with significant control on 4 September 2020
9 September 2020Director's details changed for Mrs Sandra Dawn Burr on 4 September 2020
9 September 2020Change of details for Mr Roland Charles Burr as a person with significant control on 4 September 2020
29 May 2020Micro company accounts made up to 30 September 2019
22 November 2019Confirmation statement made on 17 November 2019 with no updates
8 April 2019Micro company accounts made up to 30 September 2018
8 February 2019Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to 65 High Street Harpenden Hertfordshire AL5 2SL on 8 February 2019
29 November 2018Change of details for Mr Roland Charles Burr as a person with significant control on 17 November 2018
29 November 2018Change of details for Mr Roland Charles Burr as a person with significant control on 17 November 2018
29 November 2018Confirmation statement made on 17 November 2018 with no updates
18 June 2018Director's details changed for Mr Roland Charles Burr on 6 June 2018
18 June 2018Director's details changed for Mrs Sandra Dawn Burr on 6 June 2018
18 June 2018Change of details for Mrs Sandra Dawn Burr as a person with significant control on 6 June 2018
18 June 2018Change of details for Mr Roland Charles Burr as a person with significant control on 6 June 2018
20 February 2018Current accounting period extended from 31 March 2018 to 30 September 2018
18 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Micro company accounts made up to 31 March 2017
27 November 2017Confirmation statement made on 17 November 2017 with no updates
27 November 2017Confirmation statement made on 17 November 2017 with no updates
1 June 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Enterprise House 5 Roundwood Lane Harpenden AL5 3BW on 1 June 2017
1 June 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Enterprise House 5 Roundwood Lane Harpenden AL5 3BW on 1 June 2017
12 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Total exemption small company accounts made up to 31 March 2016
28 November 2016Confirmation statement made on 17 November 2016 with updates
28 November 2016Confirmation statement made on 17 November 2016 with updates
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
23 November 2015Total exemption small company accounts made up to 31 March 2015
23 November 2015Total exemption small company accounts made up to 31 March 2015
13 October 2015Director's details changed for Mr Roland Charles Burr on 9 October 2015
13 October 2015Director's details changed for Mrs Sandra Dawn Burr on 9 October 2015
13 October 2015Director's details changed for Mrs Sandra Dawn Burr on 9 October 2015
13 October 2015Director's details changed for Mr Roland Charles Burr on 9 October 2015
13 October 2015Director's details changed for Mr Roland Charles Burr on 9 October 2015
13 October 2015Director's details changed for Mrs Sandra Dawn Burr on 9 October 2015
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
4 November 2014Total exemption small company accounts made up to 31 March 2014
4 November 2014Total exemption small company accounts made up to 31 March 2014
18 March 2014Total exemption small company accounts made up to 31 March 2013
18 March 2014Total exemption small company accounts made up to 31 March 2013
17 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
22 March 2013Director's details changed for Mr Roland Charles Burr on 21 March 2013
22 March 2013Director's details changed for Sandra Dawn Burr on 21 March 2013
22 March 2013Director's details changed for Mr Roland Charles Burr on 21 March 2013
22 March 2013Director's details changed for Sandra Dawn Burr on 21 March 2013
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
18 September 2012Director's details changed for Sandra Dawn Burr on 1 July 2012
18 September 2012Director's details changed for Sandra Dawn Burr on 1 July 2012
18 September 2012Director's details changed for Mr Roland Charles Burr on 1 July 2012
18 September 2012Director's details changed for Sandra Dawn Burr on 1 July 2012
18 September 2012Director's details changed for Mr Roland Charles Burr on 1 July 2012
18 September 2012Director's details changed for Mr Roland Charles Burr on 1 July 2012
5 September 2012Total exemption small company accounts made up to 30 April 2012
5 September 2012Total exemption small company accounts made up to 30 April 2012
13 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012
13 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
12 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 12 October 2011
12 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 12 October 2011
8 September 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
8 September 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
7 September 2011Termination of appointment of Kaushik Ondhia as a director
7 September 2011Appointment of Sandra Dawn Burr as a director
7 September 2011Appointment of Roland Charles Burr as a director
7 September 2011Termination of appointment of Kaushik Ondhia as a director
7 September 2011Appointment of Roland Charles Burr as a director
7 September 2011Appointment of Sandra Dawn Burr as a director
24 February 2011Appointment of Mr Kaushik Ondhia as a director
24 February 2011Appointment of Mr Kaushik Ondhia as a director
24 January 2011Termination of appointment of Andrew Davis as a director
24 January 2011Termination of appointment of Andrew Davis as a director
24 November 2010Incorporation
24 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing