P O PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-28

View Document

16/01/2416 January 2024 Appointment of Mr Federico Mazzetti as a director on 2024-01-16

View Document

08/01/248 January 2024 Termination of appointment of Francesca Ferrari as a director on 2024-01-08

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

04/09/234 September 2023 Secretary's details changed for Eight Asset Management (Eightam) Limited on 2023-09-04

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

22/09/2222 September 2022 Termination of appointment of Victoria Marian Wright as a director on 2022-09-21

View Document

31/03/2231 March 2022 Registered office address changed from Eight Asset Management 2nd Floor, 96-98 Baker Street London W1U 6TJ England to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-03-31

View Document

03/02/223 February 2022 Termination of appointment of Swati Johri as a director on 2022-02-03

View Document

21/01/2221 January 2022 Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2022-01-01

View Document

21/01/2221 January 2022 Director's details changed for Ms Swati Johri on 2022-01-01

View Document

21/01/2221 January 2022 Director's details changed for Mr Abdul Muiz Ahmed on 2022-01-01

View Document

01/01/221 January 2022 Termination of appointment of Acorn Estate Management as a secretary on 2021-12-31

View Document

01/01/221 January 2022 Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Eight Asset Management 2nd Floor, 96-98 Baker Street London W1U 6TJ on 2022-01-01

View Document

04/11/214 November 2021 Appointment of Miss Francesca Ferrari as a director on 2021-10-25

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MISS VICTORIA MARIAN WRIGHT

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR BERNARD SEXTON

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR LLOYD SMITH

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH ALLAN

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

25/06/1825 June 2018 NOTIFICATION OF PSC STATEMENT ON 25/06/2018

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

30/08/1730 August 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CESSATION OF NICHOLAS JOHN MILLER AS A PSC

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MISS RUTH ALLAN

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLAIZE

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ABDUL MUIZ AHMED

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MS SWATI JOHRI

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER NEWMAN

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 70 NORTH ROAD CRAWLEY WEST SUSSEX RH10 1SF

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY NEWMAN / 19/03/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MILLER / 06/05/2014

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 70 NORTH ROAD NORTH ROAD THREE BRIDGES WEST SUSSEX RH10 1SF ENGLAND

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 79 ST. CATHERINES ROAD CRAWLEY WEST SUSSEX RH10 3TB

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

06/09/146 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM FLAT 3 PRINCE OF ORANGE COURT ORANGE PLACE LONDON SE16 2UH

View Document

27/04/1327 April 2013 DIRECTOR APPOINTED MR MATTHEW GILBERT BLAIZE

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

05/09/115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MILLER / 10/08/2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER NEWMAN / 03/09/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/08/07; CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: FLAT 1 ORANGE COURT ORANGE PLACE LONDON SE16 2UH

View Document

06/09/066 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/09/05

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 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