Founded in 2007, Preston Property Developments Ltd has its registered office in Preston, Lancashire, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 3 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'HARA, Jason Scott | 15 March 2007 | 01 August 2008 | 1 |
PHILLIPS, Mike | 20 December 2011 | 09 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALMSLEY, Lee | 15 March 2007 | 01 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2018 | |
AA - Annual Accounts | 14 March 2018 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
AR01 - Annual Return | 05 August 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AA01 - Change of accounting reference date | 18 December 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AA01 - Change of accounting reference date | 24 December 2013 | |
MR01 - N/A | 09 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR01 - N/A | 02 July 2013 | |
MR04 - N/A | 28 June 2013 | |
MR04 - N/A | 28 June 2013 | |
MR04 - N/A | 28 June 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AD01 - Change of registered office address | 15 December 2011 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 31 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
363a - Annual Return | 22 May 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
363a - Annual Return | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 06 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2009 | |
395 - Particulars of a mortgage or charge | 03 February 2009 | |
395 - Particulars of a mortgage or charge | 03 February 2009 | |
AA - Annual Accounts | 15 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 September 2008 | |
363a - Annual Return | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
NEWINC - New incorporation documents | 15 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2013 | Outstanding |
N/A |
A registered charge | 28 June 2013 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Outstanding |
N/A |
Mortgage | 02 July 2009 | Fully Satisfied |
N/A |
Mortgage | 08 May 2009 | Outstanding |
N/A |
Mortgage | 30 January 2009 | Outstanding |
N/A |
Mortgage | 30 January 2009 | Fully Satisfied |
N/A |
Mortgage | 30 January 2009 | Fully Satisfied |
N/A |
Legal charge | 14 August 2008 | Fully Satisfied |
N/A |
Legal charge | 01 April 2008 | Fully Satisfied |
N/A |
Legal charge | 27 September 2007 | Fully Satisfied |
N/A |
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Legal charge | 11 June 2007 | Fully Satisfied |
N/A |
Legal charge | 08 June 2007 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Outstanding |
N/A |