P & C PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/06/253 June 2025 | Notification of Chrisoulla Nicolaou as a person with significant control on 2025-05-22 | 
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with no updates | 
| 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 | 
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-31 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/02/2320 February 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 | 
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-05-31 | 
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-31 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 09/04/219 April 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES | 
| 30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 23/09/1723 September 2017 | DISS40 (DISS40(SOAD)) | 
| 22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS NICOLAOU | 
| 22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 146 HEDGE LANE LONDON N13 5BX | 
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | 
| 22/08/1722 August 2017 | FIRST GAZETTE | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL | 
| 09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 14/02/1514 February 2015 | DISS REQUEST WITHDRAWN | 
| 10/02/1510 February 2015 | APPLICATION FOR STRIKING-OFF | 
| 15/08/1415 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 05/09/135 September 2013 | Annual return made up to 31 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 22/06/1222 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 25/02/1225 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 12/08/1112 August 2011 | Annual return made up to 31 May 2011 with full list of shareholders | 
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 17/07/1017 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS NICOLAOU / 01/05/2010 | 
| 17/07/1017 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders | 
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 155A WEST GREEN ROAD LONDON N15 5EA | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | 
| 10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 22/10/0822 October 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | 
| 04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 | 
| 18/12/0718 December 2007 | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | 
| 19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 18/09/0618 September 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | 
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 05/08/055 August 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | 
| 22/06/0522 June 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 08/12/048 December 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/11/0430 November 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/08/0416 August 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | 
| 09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | 
| 11/07/0311 July 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | 
| 21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | 
| 24/09/0224 September 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | 
| 26/03/0226 March 2002 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | 
| 05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | 
| 28/06/0028 June 2000 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 155A WEST GREEN ROAD LONDON N15 5EA | 
| 28/06/0028 June 2000 | NEW DIRECTOR APPOINTED | 
| 28/06/0028 June 2000 | NEW SECRETARY APPOINTED | 
| 05/06/005 June 2000 | DIRECTOR RESIGNED | 
| 05/06/005 June 2000 | SECRETARY RESIGNED | 
| 31/05/0031 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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