PTRS PROPERTIES LIMITED



Company Documents

DateDescription
04/03/244 March 2024 NewConfirmation statement made on 2024-03-04 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
28/03/2328 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts


29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PAWSON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID JOHN PAWSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 8 STAMPS MEADOW LONGFORD GLOUCESTER GLOUCESTERSHIRE GL2 9DR

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JAKE MOONEY

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR JAKE MOONEY

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL FOSTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
28/03/1428 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company