P & J GUTHRIE 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
24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

12/07/2112 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GUTHRIE / 11/09/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GUTHRIE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUTHRIE / 15/01/2018

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES GUTHRIE / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUTHRIE / 15/01/2018

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES GUTHRIE / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GUTHRIE / 15/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUTHRIE / 13/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES GUTHRIE / 13/01/2011

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 19 MILTON STREET NOTTINGHAM NG1 3EN

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 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