PASSIVE INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
01/11/231 November 2023 Accounts for a dormant company made up to 2023-08-31

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Termination of appointment of David George Cook as a director on 2023-05-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 50 BROOMHILL WAY POOLE BH15 4GJ ENGLAND

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK

View Document

25/06/1925 June 2019 CESSATION OF PHILIP COOK AS A PSC

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 32 GILMOUR DRIVE POOLE BH17 8AB ENGLAND

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 20 WALDREN CLOSE POOLE DORSET BH15 1XS ENGLAND

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DAVID GEORGE COOK

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM 23 CASTERBRIDGE ROAD FERNDOWN DORSET BH22 8LJ

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS PATRICIA EILEEN COOK

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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