P & L PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-24

View Document

04/11/244 November 2024 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1 st Stephens Court 15-17 st Stephens Road Bournemouth BH2 6LA on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Peter John Schofield on 2024-10-21

View Document

04/11/244 November 2024 Secretary's details changed for Miss Kate Ellen Schofield on 2024-10-21

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-24

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

10/03/2110 March 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM SIXTH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/10/1912 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCHOFIELD / 30/09/2019

View Document

09/07/199 July 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

03/12/183 December 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

07/12/177 December 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 24 March 2015

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MISS KATE ELLEN SCHOFIELD

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 23/03/2015

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

23/07/1523 July 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

17/03/1517 March 2015 PREVEXT FROM 23/03/2014 TO 31/03/2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 23/03/2014

View Document

06/08/146 August 2014 21/03/14 STATEMENT OF CAPITAL GBP 100000

View Document

06/08/146 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/146 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 17/03/14 FOR FORM AR01

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA SCHOFIELD

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY LINDA SCHOFIELD

View Document

25/04/1425 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY SCHOFIELD / 17/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

17/03/9717 March 1997 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