PART-TIME PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

23/08/1923 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 101.00

View Document

01/06/181 June 2018 ADOPT ARTICLES 30/04/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH JONES / 30/04/2018

View Document

01/06/181 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 29/04/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3PA

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH JONES / 18/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLYN JONES / 18/04/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 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