68 PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Libbie Sunshine Brightey as a director on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mrs Emma Jane Frost as a person with significant control on 2018-12-07

View Document

03/10/243 October 2024 Appointment of Miss Libbie Sunshine Brightey as a director on 2024-09-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091527930001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROST

View Document

07/09/187 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE GRAY / 26/08/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE FROST / 26/08/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA JANE GRAY / 26/08/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD FROST / 30/07/2014

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE GRAY / 30/07/2014

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MISS EMMA JANE GRAY

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ANDREW EDWARD FROST

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information