Founded in 2007, P & Y Developments Ltd are based in Spalding, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORRY, Paul | 12 February 2007 | - | 1 |
HORRY, Yvonne Elizabeth | 12 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 February 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 16 February 2018 | |
AD01 - Change of registered office address | 22 December 2017 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 08 March 2014 | |
AA - Annual Accounts | 20 July 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 14 July 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AD01 - Change of registered office address | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 10 March 2008 | |
225 - Change of Accounting Reference Date | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2007 | |
287 - Change in situation or address of Registered Office | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
NEWINC - New incorporation documents | 12 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 May 2007 | Outstanding |
N/A |
Debenture | 25 April 2007 | Outstanding |
N/A |