P & C PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Notification of Chrisoulla Nicolaou as a person with significant control on 2025-05-22

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

24/03/2524 March 2025 Registered office address changed from 155a West Green Road London N15 5EA England to 175 High Street Barnet Herts EN5 5SU on 2025-03-24

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS NICOLAOU

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 146 HEDGE LANE LONDON N13 5BX

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/02/1514 February 2015 DISS REQUEST WITHDRAWN

View Document

10/02/1510 February 2015 APPLICATION FOR STRIKING-OFF

View Document

15/08/1415 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/09/135 September 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS NICOLAOU / 01/05/2010

View Document

17/07/1017 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 155A WEST GREEN ROAD LONDON N15 5EA

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 155A WEST GREEN ROAD LONDON N15 5EA

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 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