P & A PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
15 SANDYGATE PARK CRESCENT
SHEFFIELD
S10 5TW

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL DEAN WILKINSON / 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN WILKINSON / 20/03/2014

View Document

20/01/1420 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/02/131 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHTON / 26/03/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 57 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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