PCW PROPERTIES LLP

Company Documents

DateDescription
29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

19/05/2219 May 2022 Member's details changed for Mrs Anne-Marie Gates on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr Anthony James Raymond on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr James Ian Robinson on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr Julian Richard Smith on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr Nicholas John Love on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr William John Law on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Colin Bertram Hinwood on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr Mark Andrew Johns on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr Martin John Aldridge on 2022-05-19

View Document

19/05/2219 May 2022 Member's details changed for Mr Adrian Noel Bunston on 2022-05-19

View Document

01/02/221 February 2022 Termination of appointment of Mark Christopher Charles Aitchison as a member on 2022-01-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

02/12/192 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID KEITH WATTON / 13/09/2019

View Document

30/09/1930 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID KEITH WATTON / 13/09/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN BERTRAM HINWOOD / 03/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

16/02/1716 February 2017 LLP MEMBER APPOINTED MR MARTIN JOHN ALDRIDGE

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/08/155 August 2015 ANNUAL RETURN MADE UP TO 31/07/15

View Document

04/08/154 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LOVE / 04/08/2015

View Document

25/06/1525 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHARLES AITCHISON / 25/06/2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/08/144 August 2014 ANNUAL RETURN MADE UP TO 31/07/14

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/08/1319 August 2013 ANNUAL RETURN MADE UP TO 31/07/13

View Document

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW ALDER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, LLP MEMBER CLIVE RUSDEN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN BELINGER

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/08/128 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN BERTRAM HINWOOD / 07/08/2012

View Document

08/08/128 August 2012 ANNUAL RETURN MADE UP TO 31/07/12

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LOVE / 01/10/2010

View Document

15/08/1115 August 2011 ANNUAL RETURN MADE UP TO 31/07/11

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/08/1024 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHARLES AITCHISON / 01/07/2010

View Document

24/08/1024 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MARK ALDER / 01/07/2010

View Document

24/08/1024 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RAYMOND / 01/07/2010

View Document

24/08/1024 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES IAN ROBINSON / 23/07/2010

View Document

24/08/1024 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANDREW JOHNS / 01/07/2010

View Document

24/08/1024 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LOVE / 01/07/2010

View Document

24/08/1024 August 2010 ANNUAL RETURN MADE UP TO 31/07/10

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

27/08/0927 August 2009 MEMBER'S PARTICULARS WILLIAM LAW

View Document

27/08/0927 August 2009 LLP MEMBER GLOBAL WILLIAM LAW DETAILS CHANGED BY FORM RECEIVED ON 26-08-2009 FOR LLP OC306767

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

11/08/0911 August 2009 MEMBER RESIGNED SARAH HOUGH

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

30/09/0830 September 2008 PREVSHO FROM 31/07/2008 TO 05/04/2008

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

18/09/0718 September 2007 NEW MEMBER APPOINTED

View Document

31/07/0731 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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