About

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

 

Based in Northampton, P G P Developments (Dunstable) Ltd was registered on 18 November 2005. Currently we aren't aware of the number of employees at the P G P Developments (Dunstable) Ltd. The organisation has 2 directors listed in the Companies House registry.

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.