PB PROPERTY HOLDING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from 87 Stourbridge Road Dudley West Midlands DY1 2DH to 126 High Street Stourbridge DY8 1DT on 2025-07-29

View Document

29/07/2529 July 2025 Termination of appointment of Sebastiano Boccaccio as a director on 2025-07-29

View Document

29/07/2529 July 2025 Cessation of Sebastiano Boccaccio as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

10/11/2410 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/06/2118 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/02/2128 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/10/1918 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/12/1815 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/12/1725 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/08/1613 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/05/168 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/05/154 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS JANE BEVERLEY BOCCACCIO

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/05/1326 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/07/127 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIANO PAUL BOCCACCIO / 01/04/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 54C WARTELL BANK KINGSWINFORD WEST MIDLANDS DY6 7QJ

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE BEVERLEY BOCCACCIO / 01/04/2012

View Document

01/05/121 May 2012 Registered office address changed from , 54C Wartell Bank, Kingswinford, West Midlands, DY6 7QJ on 2012-05-01

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/05/1121 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIANO PAUL BOCCACCIO / 28/04/2010

View Document

15/05/1015 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

28/04/0328 April 2003 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