PCL PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Secretary's details changed for Sandra Maguire on 2024-07-25 |
25/07/2425 July 2024 | Change of details for Mr Rodney John Maguire as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Rodney John Maguire on 2024-07-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Registered office address changed from 1 Regency House St Margaret's Way Midhurst West Sussex GU29 9FW to 13 Heatherwood Midhurst GU29 9LH on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA MAGUIRE / 05/08/2015 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1 REGENCY HOUSE ST MARGARET'S WAY MIDHURST WEST SUSSEX RG29 9FW |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM OAKWOOD HOUSE 12 BASSETT HEATH AVENUE SOUTHAMPTON HAMPSHIRE SO16 7FY |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MAGUIRE / 05/08/2015 |
25/08/1525 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA MAGUIRE / 05/08/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 10 |
11/04/1411 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/04/129 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN MAGUIRE / 15/03/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: RIVERREACH, 31-35 HIGH STREET KINGSTON UPON THAMES 103 KT1 1LF |
03/05/063 May 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | NEW SECRETARY APPOINTED |
03/05/063 May 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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