P & C PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Registration of charge 105402880003, created on 2025-02-04

View Document

30/01/2530 January 2025 Resolutions

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Second filing of Confirmation Statement dated 2024-11-11

View Document

03/12/243 December 2024 Termination of appointment of Hershel Gluck as a director on 2024-11-11

View Document

03/12/243 December 2024 Appointment of Mr Israel Chaim Gluck as a director on 2024-11-11

View Document

03/12/243 December 2024 Second filing of Confirmation Statement dated 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Appointment of Mr Hershel Gluck as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Israel Chaim Gluck as a director on 2024-11-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

11/01/2311 January 2023 Change of details for Mr Israel Chaim Gluck as a person with significant control on 2022-12-27

View Document

05/01/235 January 2023 Registered office address changed from 105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05

View Document

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

View Accounts

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

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

View Accounts

02/11/212 November 2021 Registration of charge 105402880002, created on 2021-11-02

View Document

02/11/212 November 2021 Registration of charge 105402880001, created on 2021-11-02

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR ISRAEL CHAIM GLUCK

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB GLUCK

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL CHAIM GLUCK

View Document

20/06/1920 June 2019 CESSATION OF PESACH DAVIDOFF AS A PSC

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR PESACH DAVIDOFF

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PESACH DAVIDOFF / 27/12/2018

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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