P&C PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-06 with updates |
| 02/09/252 September 2025 | Registered office address changed from 80 Lyminster Avenue Brighton East Sussex BN1 8JN England to First Floor Flat 24 Gratwicke Road Worthing BN11 4BH on 2025-09-02 |
| 02/09/252 September 2025 | Change of details for Mrs Cara Joanna Mcdaniel as a person with significant control on 2025-09-02 |
| 02/09/252 September 2025 | Director's details changed for Mrs Cara Joanna Mcdaniel on 2025-09-02 |
| 20/06/2520 June 2025 | Change of details for Mrs Cara Joanna Mcdaniel as a person with significant control on 2025-05-23 |
| 20/06/2520 June 2025 | Cessation of Philip Hugh Mcdaniel as a person with significant control on 2025-05-23 |
| 20/06/2520 June 2025 | Termination of appointment of Philip Hugh Mcdaniel as a director on 2025-05-23 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
| 13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
| 12/02/2412 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-06 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/05/2111 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
| 09/10/209 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118243770001 |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
| 09/07/199 July 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PHILIP HUGH MCDANIEL |
| 13/02/1913 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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