P & C PROPERTIES NORTH EAST 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 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Registration of charge 102092940009, created on 2024-02-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/04/2312 April 2023 Satisfaction of charge 102092940001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Registration of charge 102092940008, created on 2022-01-21

View Document

08/01/228 January 2022 Registration of charge 102092940007, created on 2022-01-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

19/05/2119 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102092940006

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102092940005

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102092940004

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102092940003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102092940002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN CLOSE / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CLOSE / 16/03/2018

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102092940001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 3 - 5 GRANGE TERRACE STOCKTON ROAD SUNDERLAND TYNE AND WEAR SR2 7DG UNITED KINGDOM

View Document

01/06/161 June 2016 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