P R PROPERTIES (SURFLEET) LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065072180003

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 28/02/13 NO CHANGES

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
51 HALLGATE
HOLBEACH
LINCS
PE12 7JA

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 02/11/2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER BROWN / 02/11/2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
98 SEAS END ROAD, SURFLEET
SPALDING
LINCS
PE11 4DQ

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE BROWN / 02/11/2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 28/02/12 NO CHANGES

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 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