About

Registered Number: 03503545
Date of Incorporation: 03/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 41 The Lawns, Penn, High Wycombe, Buckinghamshire, HP10 8BH

 

P.T.E. Development Ltd was setup in 1998. Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Morton, Anita Audrey, Morton, Joanna Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Joanna Karen 03 February 1998 03 May 2004 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Anita Audrey 03 February 1998 03 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 July 2020
AA - Annual Accounts 22 February 2020
CS01 - N/A 22 February 2020
CS01 - N/A 03 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 20 November 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 28 August 2012
AA - Annual Accounts 05 February 2012
AR01 - Annual Return 05 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 05 March 2007
363a - Annual Return 03 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 23 April 2001
287 - Change in situation or address of Registered Office 26 June 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 19 March 1999
287 - Change in situation or address of Registered Office 13 May 1998
225 - Change of Accounting Reference Date 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.