P & J PROPERTY (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/147 August 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/08/136 August 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/07/124 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 02/08/112 August 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 27/02/1127 February 2011 | Annual return made up to 5 May 2010 with full list of shareholders |
| 27/02/1127 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WATSON / 05/05/2010 |
| 26/02/1126 February 2011 | DISS40 (DISS40(SOAD)) |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/01/1125 January 2011 | FIRST GAZETTE |
| 18/06/1018 June 2010 | Annual return made up to 5 May 2009 with full list of shareholders |
| 12/03/1012 March 2010 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4 |
| 12/03/1012 March 2010 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 14/09/0914 September 2009 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/12/0811 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 26/02/0826 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 02/01/082 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/09/0713 September 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
| 31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: CERTAX ACCOUNTING 41 PLEDWICK CRESCENT WAKEFIELD WEST YORKSHIRE WF2 6DG |
| 31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
| 15/05/0615 May 2006 | DIRECTOR RESIGNED |
| 15/05/0615 May 2006 | SECRETARY RESIGNED |
| 05/05/065 May 2006 | 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