Ptm Estates Ltd was registered on 30 January 2008 and has its registered office in Gosforth in Newcastle Upon Tyne, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. There are 3 directors listed as Paterson, James David, Rogers, Steven David, Tighe, Pete for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATERSON, James David | 18 May 2015 | - | 1 |
ROGERS, Steven David | 11 July 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIGHE, Pete | 30 January 2008 | 03 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 July 2020 | |
LIQ03 - N/A | 17 April 2020 | |
LIQ03 - N/A | 27 April 2019 | |
AD01 - Change of registered office address | 15 March 2018 | |
RESOLUTIONS - N/A | 26 February 2018 | |
LIQ02 - N/A | 26 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 February 2018 | |
TM02 - Termination of appointment of secretary | 03 April 2017 | |
CS01 - N/A | 03 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CH01 - Change of particulars for director | 23 August 2016 | |
CH03 - Change of particulars for secretary | 23 August 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 30 March 2016 | |
CERTNM - Change of name certificate | 19 May 2015 | |
AP01 - Appointment of director | 18 May 2015 | |
AA01 - Change of accounting reference date | 18 May 2015 | |
AR01 - Annual Return | 07 May 2015 | |
CH03 - Change of particulars for secretary | 07 May 2015 | |
AD01 - Change of registered office address | 07 May 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
CH01 - Change of particulars for director | 06 May 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AD01 - Change of registered office address | 18 May 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AAMD - Amended Accounts | 20 January 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 16 February 2009 | |
NEWINC - New incorporation documents | 30 January 2008 |