About

Registered Number: 03321902
Date of Incorporation: 21/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Based in Loughton, Pulse Property Developments Ltd was setup in 1997. This organisation has no directors listed. We don't know the number of employees at Pulse Property Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 March 2019
MR01 - N/A 23 May 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 17 October 2017
CH03 - Change of particulars for secretary 17 October 2017
PSC04 - N/A 13 September 2017
PSC04 - N/A 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH03 - Change of particulars for secretary 13 September 2017
SH01 - Return of Allotment of shares 17 May 2017
MR04 - N/A 01 April 2017
MR04 - N/A 01 April 2017
MR04 - N/A 01 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 29 March 2017
MR01 - N/A 30 July 2016
MR01 - N/A 15 July 2016
MR01 - N/A 15 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 15 February 2011
AA01 - Change of accounting reference date 01 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 05 March 1998
287 - Change in situation or address of Registered Office 26 November 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
RESOLUTIONS - N/A 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 11 May 2018 Outstanding

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.