Having been setup in 1995, P.E.P. Developments Ltd has its registered office in Hereford, it has a status of "Active". Currently we aren't aware of the number of employees at the P.E.P. Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOICE, Barbara Ann | 08 May 2001 | 22 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVE, Elizabeth Mary | 04 August 2014 | - | 1 |
PRICE, Philip Edwin Thomas | 23 July 2014 | 04 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 14 May 2020 | |
MR04 - N/A | 09 October 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 10 April 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AP01 - Appointment of director | 04 August 2014 | |
AP03 - Appointment of secretary | 04 August 2014 | |
TM02 - Termination of appointment of secretary | 04 August 2014 | |
AP03 - Appointment of secretary | 23 July 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
TM02 - Termination of appointment of secretary | 23 July 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AR01 - Annual Return | 19 June 2013 | |
CH01 - Change of particulars for director | 19 June 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 14 July 2007 | |
363s - Annual Return | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
363s - Annual Return | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
AA - Annual Accounts | 14 March 2006 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 11 September 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
AA - Annual Accounts | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
363s - Annual Return | 11 July 2003 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 22 May 2002 | |
AA - Annual Accounts | 28 July 2001 | |
363s - Annual Return | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
395 - Particulars of a mortgage or charge | 12 May 2001 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 17 May 2000 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 25 June 1998 | |
363a - Annual Return | 19 August 1997 | |
363a - Annual Return | 19 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 August 1997 | |
AA - Annual Accounts | 19 August 1997 | |
287 - Change in situation or address of Registered Office | 19 August 1997 | |
288b - Notice of resignation of directors or secretaries | 19 August 1997 | |
288b - Notice of resignation of directors or secretaries | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 August 1997 | |
AC92 - N/A | 18 August 1997 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 October 1995 | |
CERTNM - Change of name certificate | 02 October 1995 | |
NEWINC - New incorporation documents | 16 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 27 February 2009 | Outstanding |
N/A |
Mortgage | 04 July 2008 | Outstanding |
N/A |
Mortgage | 10 April 2007 | Outstanding |
N/A |
Mortgage | 31 March 2006 | Outstanding |
N/A |
Mortgage | 20 March 2006 | Outstanding |
N/A |
Mortgage | 16 September 2005 | Outstanding |
N/A |
Mortgage | 03 September 2004 | Outstanding |
N/A |
Mortgage | 18 June 2004 | Outstanding |
N/A |
Mortgage | 31 March 2004 | Outstanding |
N/A |
Mortgage deed | 26 March 2004 | Outstanding |
N/A |
Mortgage deed | 27 January 2003 | Outstanding |
N/A |
Mortgage deed | 03 October 2002 | Outstanding |
N/A |
Mortgage | 21 May 2001 | Outstanding |
N/A |
Mortgage | 08 May 2001 | Outstanding |
N/A |
Debenture | 01 May 2001 | Fully Satisfied |
N/A |