P P Services Properties Ltd was registered on 30 November 2004 and are based in Dudley, West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. Cole, Ian Lawrence, Westwood, Tina Marion, Broom, Claire Louise, Broom, Paul, Cole, David Steven, Farrington, Rachel, Farrington, Stephen are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Ian Lawrence | 01 March 2011 | - | 1 |
BROOM, Claire Louise | 30 November 2004 | 23 June 2011 | 1 |
BROOM, Paul | 30 November 2004 | 30 November 2010 | 1 |
COLE, David Steven | 23 June 2011 | 01 September 2014 | 1 |
FARRINGTON, Rachel | 30 November 2004 | 23 June 2011 | 1 |
FARRINGTON, Stephen | 01 February 2006 | 30 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTWOOD, Tina Marion | 23 June 2011 | 01 September 2014 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 16 September 2020 | |
CS01 - N/A | 15 September 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 31 July 2018 | |
PSC01 - N/A | 19 December 2017 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 30 November 2016 | |
AD01 - Change of registered office address | 09 September 2016 | |
AA - Annual Accounts | 29 July 2016 | |
MR04 - N/A | 06 April 2016 | |
MR04 - N/A | 06 April 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 03 December 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
TM02 - Termination of appointment of secretary | 03 October 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA01 - Change of accounting reference date | 01 July 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 02 November 2011 | |
TM01 - Termination of appointment of director | 18 July 2011 | |
TM01 - Termination of appointment of director | 18 July 2011 | |
TM02 - Termination of appointment of secretary | 18 July 2011 | |
AP03 - Appointment of secretary | 18 July 2011 | |
AP01 - Appointment of director | 18 July 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
AD01 - Change of registered office address | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AD01 - Change of registered office address | 22 December 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
225 - Change of Accounting Reference Date | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
363s - Annual Return | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
287 - Change in situation or address of Registered Office | 24 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2005 | |
NEWINC - New incorporation documents | 30 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 September 2010 | Fully Satisfied |
N/A |
Debenture | 27 August 2010 | Fully Satisfied |
N/A |
Charge | 25 June 2009 | Outstanding |
N/A |
Charge | 25 June 2009 | Outstanding |
N/A |
Charge | 25 June 2009 | Outstanding |
N/A |
Mortgage deed | 17 July 2008 | Outstanding |
N/A |
Mortgage deed | 17 July 2008 | Outstanding |
N/A |
Mortgage deed | 17 July 2008 | Outstanding |
N/A |
Debenture | 16 November 2007 | Fully Satisfied |
N/A |
Legal charge | 26 September 2007 | Fully Satisfied |
N/A |
Debenture | 21 February 2007 | Fully Satisfied |
N/A |
Legal charge | 23 June 2006 | Fully Satisfied |
N/A |