About

Registered Number: 04353686
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 The Office Village, Forder Way, Hampton, Peterborough, Cambridgeshire, PE7 8GX,

 

Peterborough Development Management Services Ltd was registered on 15 January 2002 and has its registered office in Peterborough in Cambridgeshire, it's status at Companies House is "Active". Walsh, Seamus is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Seamus 02 October 2007 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 January 2019
PSC02 - N/A 09 January 2019
PSC09 - N/A 09 January 2019
AD01 - Change of registered office address 25 July 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 26 April 2018
AP01 - Appointment of director 26 April 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AD01 - Change of registered office address 21 October 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 16 April 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 21 October 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 01 March 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 19 May 2004
225 - Change of Accounting Reference Date 06 March 2004
363s - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
RESOLUTIONS - N/A 12 August 2002
MEM/ARTS - N/A 12 August 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
287 - Change in situation or address of Registered Office 28 January 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.