About

Registered Number: 03069439
Date of Incorporation: 16/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Gooses Foot Business Park, Kingstone, Hereford, HR2 9HY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.