About

Registered Number: 05629122
Date of Incorporation: 18/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Manor Barn, Quinton, Northampton, NN7 2EF

 

Founded in 2005, P G P Developments (Dunstable) Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". The current directors of this business are Rasool, Ghulam, Greenaway, Philip Clive. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASOOL, Ghulam 09 February 2006 - 1
GREENAWAY, Philip Clive 18 November 2005 05 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 November 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 14 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 November 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 19 October 2010
AD01 - Change of registered office address 17 June 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 24 February 2010
TM01 - Termination of appointment of director 01 December 2009
363a - Annual Return 10 February 2009
363a - Annual Return 10 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 19 September 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
225 - Change of Accounting Reference Date 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
CERTNM - Change of name certificate 08 February 2006
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.