P & P Associates Ltd was registered on 22 April 1987, it's status at Companies House is "Active". There are 11 directors listed for this business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHER, Kylie Jade | 03 May 2016 | - | 1 |
BAGNELL, Ann Janet | 10 April 2006 | 17 September 2010 | 1 |
BERNARD, Jocelyn Pierre France | 01 July 2004 | 20 April 2006 | 1 |
DAVIDSON, Roderick Michael | 01 September 1994 | 19 July 2005 | 1 |
GORDON, Lee | 01 July 2004 | 31 December 2007 | 1 |
HARRISON, Paul David | N/A | 10 April 2006 | 1 |
LACEY, Jacqueline Ann | 01 October 2004 | 01 March 2018 | 1 |
LEWIS, Adam | 09 October 2009 | 01 March 2018 | 1 |
RICHARDSON, Graham Scott | 10 April 2006 | 31 March 2009 | 1 |
WATSON, Robert Nicol Johnstone | 01 November 1994 | 26 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Linda Mary | N/A | 10 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 27 September 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AD01 - Change of registered office address | 28 February 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 06 October 2016 | |
AP01 - Appointment of director | 11 May 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 29 September 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 08 October 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 July 2014 | |
CC04 - Statement of companies objects | 16 July 2014 | |
SH01 - Return of Allotment of shares | 16 July 2014 | |
CH03 - Change of particulars for secretary | 19 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 05 November 2013 | |
RESOLUTIONS - N/A | 16 July 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 July 2013 | |
CC04 - Statement of companies objects | 16 July 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 19 October 2009 | |
AP01 - Appointment of director | 15 October 2009 | |
AR01 - Annual Return | 12 October 2009 | |
RESOLUTIONS - N/A | 28 September 2009 | |
RESOLUTIONS - N/A | 28 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
363a - Annual Return | 12 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2007 | |
AA - Annual Accounts | 30 August 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 20 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 10 September 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 17 September 2004 | |
288a - Notice of appointment of directors or secretaries | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 25 June 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 08 September 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 23 September 2002 | |
225 - Change of Accounting Reference Date | 10 April 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 17 October 2000 | |
363s - Annual Return | 04 November 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1999 | |
AA - Annual Accounts | 01 November 1999 | |
AA - Annual Accounts | 16 October 1998 | |
395 - Particulars of a mortgage or charge | 26 September 1998 | |
363s - Annual Return | 15 September 1998 | |
AUD - Auditor's letter of resignation | 17 March 1998 | |
288b - Notice of resignation of directors or secretaries | 11 March 1998 | |
AA - Annual Accounts | 12 October 1997 | |
363s - Annual Return | 24 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1997 | |
395 - Particulars of a mortgage or charge | 18 February 1997 | |
AA - Annual Accounts | 23 December 1996 | |
363s - Annual Return | 13 September 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
AA - Annual Accounts | 15 January 1996 | |
395 - Particulars of a mortgage or charge | 14 September 1995 | |
363s - Annual Return | 12 September 1995 | |
RESOLUTIONS - N/A | 27 June 1995 | |
RESOLUTIONS - N/A | 27 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1995 | |
123 - Notice of increase in nominal capital | 27 June 1995 | |
RESOLUTIONS - N/A | 21 June 1995 | |
RESOLUTIONS - N/A | 21 June 1995 | |
RESOLUTIONS - N/A | 21 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1995 | |
123 - Notice of increase in nominal capital | 21 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1995 | |
AA - Annual Accounts | 20 January 1995 | |
288 - N/A | 18 November 1994 | |
288 - N/A | 05 October 1994 | |
363s - Annual Return | 08 September 1994 | |
AA - Annual Accounts | 22 October 1993 | |
363s - Annual Return | 09 September 1993 | |
AA - Annual Accounts | 25 September 1992 | |
363s - Annual Return | 23 September 1992 | |
288 - N/A | 26 February 1992 | |
RESOLUTIONS - N/A | 21 February 1992 | |
RESOLUTIONS - N/A | 21 February 1992 | |
RESOLUTIONS - N/A | 21 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1992 | |
123 - Notice of increase in nominal capital | 21 February 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
363a - Annual Return | 13 November 1991 | |
AA - Annual Accounts | 04 September 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 24 October 1989 | |
363 - Annual Return | 24 October 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
AA - Annual Accounts | 07 November 1988 | |
363 - Annual Return | 07 November 1988 | |
287 - Change in situation or address of Registered Office | 06 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 June 1987 | |
288 - N/A | 23 April 1987 | |
CERTINC - N/A | 22 April 1987 | |
NEWINC - New incorporation documents | 22 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2007 | Outstanding |
N/A |
Legal charge | 22 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 2005 | Outstanding |
N/A |
Deposit trust deed | 18 September 1998 | Outstanding |
N/A |
Rent deposit deed | 12 February 1997 | Outstanding |
N/A |
Mortgage | 26 July 1996 | Fully Satisfied |
N/A |
Rent deposit deed | 30 August 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 December 1991 | Outstanding |
N/A |
Legal charge | 09 January 1989 | Fully Satisfied |
N/A |