About

Registered Number: 03752079
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: 47 Baldock Street, Ware, Hertfordshire, SG12 9DH

 

The People Development Team Ltd was founded on 14 April 1999. There are 2 directors listed for the business at Companies House. We don't know the number of employees at The People Development Team Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Angela 14 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Heather 14 April 1999 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 28 January 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 11 August 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 19 May 2003
287 - Change in situation or address of Registered Office 14 April 2003
DISS40 - Notice of striking-off action discontinued 10 September 2002
AA - Annual Accounts 05 September 2002
GAZ1 - First notification of strike-off action in London Gazette 30 July 2002
363s - Annual Return 11 August 2000
RESOLUTIONS - N/A 09 August 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
287 - Change in situation or address of Registered Office 23 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.