PASSDOWN 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
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2023-04-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

23/04/2423 April 2024 Change of details for Mr Francis Otho Moore as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Robert Alexander Dickinson as a person with significant control on 2024-04-23

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

26/10/2226 October 2022 Director's details changed for Mr Francis Otho Moore on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Francis Otho Moore as a person with significant control on 2022-10-26

View Document

24/10/2224 October 2022 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mr Robert Alexander Dickinson on 2022-03-21

View Document

06/04/226 April 2022 Change of details for Robert Alexander Dickinson as a person with significant control on 2022-03-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/04/185 April 2018 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

03/04/183 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062013870004

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR FRANCIS OTHO MOORE / 28/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OTHO MOORE / 28/09/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/04/176 April 2017 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OTHO MOORE / 29/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062013870004

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062013870003

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062013870001

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062013870002

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9OD

View Document

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DINAH MOORE

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 12/05/2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 03/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 03/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OTHO MOORE / 03/04/2010

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/04/094 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/11/086 November 2008 GBP IC 7255/6320 24/10/08 GBP SR 935@1=935

View Document

22/09/0822 September 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/09/0822 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 £ IC 10000/7255 18/05/07 £ SR 2745@1=2745

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

28/06/0728 June 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SHARES AGREEMENT OTC

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 18/05/07

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

04/06/074 June 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/06/074 June 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/06/074 June 2007 CONTRACT 18/05/07

View Document

20/04/0720 April 2007 S366A DISP HOLDING AGM 04/04/07

View Document

03/04/073 April 2007 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