(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed p & c property developments LTDcertificate issued on 15/08/22
filed on: 15th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Sun, 24th Oct 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 26th Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th May 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 36 Meadow Road Benfleet Essex SS7 2DN on Mon, 7th Aug 2017 to 105 London Road Tarpots Corner Benfleet SS7 5TG
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 1st Apr 2017: 400.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, May 2017
| resolution
|
Free Download
(24 pages)
|
(CH03) On Sun, 18th May 2014 secretary's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Colin Harper-Penman 323a London Road Hadleigh Benfleet Essex SS7 2BT on Thu, 3rd Dec 2015 to 36 Meadow Road Benfleet Essex SS7 2DN
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 - 15 Roseberry Walk Church Road Benfleet Essex SS7 4EW England on Mon, 2nd Mar 2015 to C/O Colin Harper-Penman 323a London Road Hadleigh Benfleet Essex SS7 2BT
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 200.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(8 pages)
|