PELL CROFT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Amended total exemption full accounts made up to 2024-10-31 |
20/07/2520 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/01/2217 January 2022 | Director's details changed for Ms Julia Mary Arden on 2022-01-04 |
17/01/2217 January 2022 | Change of details for Mrs Denise Angeline Cockburn as a person with significant control on 2022-01-14 |
17/01/2217 January 2022 | Change of details for Ms Julia Mary Arden as a person with significant control on 2022-01-01 |
17/01/2217 January 2022 | Registered office address changed from Northwood Hundle House Lane New York Lincoln Lincolnshire LN4 4YW to The Homestead Bullbeggars Lane Woking GU21 4SQ on 2022-01-17 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
14/11/1914 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
15/01/1815 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ANGELINE COCKBURN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARY ARDEN |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PELL |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PELL / 31/07/2016 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PELL / 31/07/2016 |
28/06/1628 June 2016 | SAIL ADDRESS CREATED |
28/06/1628 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER PELL |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PELL |
06/11/146 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/09/1410 September 2014 | DIRECTOR APPOINTED MRS JULIA ARDEN |
10/09/1410 September 2014 | 27/08/14 STATEMENT OF CAPITAL GBP 66 |
10/09/1410 September 2014 | DIRECTOR APPOINTED MRS DENISE COCKBURN |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM THE GLEBE LINGHALL LANE NEW YORK LINCOLN LINCOLNSHIRE LN4 4YQ |
04/04/144 April 2014 | DIRECTOR APPOINTED MR PETER HENRY PELL |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM THE LILACS LEAGATE ROAD THORNTON LE FEN LINCOLN LINCOLNSHIRE LN4 4YN UNITED KINGDOM |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER PELL / 01/12/2010 |
29/10/1029 October 2010 | 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