P PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewSatisfaction of charge 083878830003 in full

View Document

02/10/252 October 2025 NewRegistered office address changed from 3 Fletchers Basildon SS16 5TU England to Nautilus House Earl Grey Way North Shields NE29 6AR on 2025-10-02

View Document

08/09/258 September 2025 Confirmation statement made on 2025-09-02 with no updates

View Document

22/05/2522 May 2025 Satisfaction of charge 083878830002 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 083878830001 in full

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, SECRETARY PRABU SERUMADAR

View Document

07/10/207 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083878830002

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083878830001

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 102 CRANBROOK ROAD 2ND FLOOR, WELLESLEY HOUSE ILFORD IG1 4NH ENGLAND

View Document

03/10/183 October 2018 COMPANY NAME CHANGED APPYAGOO LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

10/08/1810 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 COMPANY NAME CHANGED NAGA APPYAGOO LIMITED CERTIFICATE ISSUED ON 30/04/18

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / MR PRABU SERUMADAR / 29/04/2018

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABU SERUMADAR / 29/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABU SERUMADAR / 10/10/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR PRABU SERUMADAR / 10/10/2017

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED APPYAGOO LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 3 FLETCHERS BASILDON ESSEX SS16 5TU ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ UNITED KINGDOM

View Document

22/03/1622 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABU SERUMADAR / 01/07/2014

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM 47 YORK ROAD ILFORD ESSEX IG1 3AD

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/06/1410 June 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM UNIT 1C MINT BUSINESS PARK 41 BUTCHERS ROAD LONDON E16 1PW ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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