Having been setup in 2002, Pt Building Developments Ltd has its registered office in Manchester. We don't currently know the number of employees at this organisation. Mckillop, Gerard, Mckillop, Diarmuid, Mckillop, Joseph are listed as the directors of Pt Building Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKILLOP, Diarmuid | 10 December 2002 | 17 December 2009 | 1 |
MCKILLOP, Joseph | 16 December 2009 | 06 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKILLOP, Gerard | 06 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 03 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 23 December 2017 | |
AA - Annual Accounts | 20 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AD01 - Change of registered office address | 22 June 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AA01 - Change of accounting reference date | 16 May 2012 | |
AR01 - Annual Return | 15 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CERTNM - Change of name certificate | 28 July 2011 | |
CONNOT - N/A | 28 July 2011 | |
AD01 - Change of registered office address | 13 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 11 January 2011 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
AP01 - Appointment of director | 20 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
363a - Annual Return | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
AA - Annual Accounts | 24 July 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
363a - Annual Return | 10 January 2007 | |
287 - Change in situation or address of Registered Office | 06 October 2006 | |
AA - Annual Accounts | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363a - Annual Return | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
AA - Annual Accounts | 27 September 2004 | |
225 - Change of Accounting Reference Date | 23 July 2004 | |
363a - Annual Return | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
287 - Change in situation or address of Registered Office | 20 October 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
NEWINC - New incorporation documents | 10 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 December 2007 | Outstanding |
N/A |
Legal charge | 27 June 2006 | Fully Satisfied |
N/A |
Legal charge | 22 December 2004 | Outstanding |
N/A |
Legal charge | 22 December 2004 | Outstanding |
N/A |
Legal charge | 06 January 2004 | Outstanding |
N/A |
Legal charge | 06 January 2004 | Outstanding |
N/A |
Legal charge | 14 January 2003 | Outstanding |
N/A |
Legal charge | 14 January 2003 | Outstanding |
N/A |
Debenture | 24 December 2002 | Outstanding |
N/A |