P & L F PROPERTIES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

27/02/1527 February 2015 10/02/15 NO CHANGES

View Document

18/11/1418 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGLE / 09/06/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL INGLE / 09/06/2014

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ALTER ARTICLES 22/04/2013

View Document

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PERCY INGLE / 26/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
WARREN HILL LODGE MANOR ROAD
LOUGHTON
ESSEX
IG10 4RP
ENGLAND

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNIT 2 210 CHURCH ROAD LEYTON LONDON E10 7JQ ENGLAND

View Document

11/05/1211 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM LEYTONSTONE HOUSE HANBURY DRIVE LONDON E11 1GA

View Document

17/04/0917 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

21/03/0921 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 3 HANBURY DRIVE LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1HR

View Document

19/06/0819 June 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL INGLE / 23/05/2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: WALDAS MANOR ROAD LOUGHTON ESSEX IG10 4RP

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 � NC 100/30000 03/05/

View Document

18/05/0118 May 2001 � NC 30000/59900 03/05/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 S366A DISP HOLDING AGM 26/03/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/03/999 March 1999 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