PFB PROPERTIES LLP

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 2024-07-30

View Document

25/07/2425 July 2024 Declaration of solvency

View Document

25/07/2425 July 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Determination

View Document

18/04/2418 April 2024 Termination of appointment of Pfb Property Services Limited as a member on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

12/01/2112 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BERNICE MARGARET BERRY / 05/01/2021

View Document

12/01/2112 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER FRANCIS WILLIAM BERRY / 05/01/2021

View Document

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, LLP MEMBER PFB PROPERTY INVESTMENTS LIMITED

View Document

27/03/2027 March 2020 CORPORATE LLP MEMBER APPOINTED PFB PROPERTY SERVICES LIMITED

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS BERNICE MARGARET BERRY / 01/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ ENGLAND

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER FRANCIS WILLIAM BERRY / 01/03/2020

View Document

18/03/2018 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER FRANCIS WILLIAM BERRY / 01/03/2020

View Document

18/03/2018 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BERNICE MARGARET BERRY / 01/03/2020

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/12/195 December 2019 CORPORATE LLP MEMBER APPOINTED PFB PROPERTY INVESTMENTS LIMITED

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4152830001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4152830001

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

04/09/174 September 2017 COMPANY NAME CHANGED FORMATIONS NO 239 LLP CERTIFICATE ISSUED ON 04/09/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNICE BERRY

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BERRY

View Document

18/07/1718 July 2017 CESSATION OF SCOTT GEISINGER AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF FORMATIONS NO 70 LTD AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF SCOTT GEISINGER AS A PSC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70

View Document

18/07/1718 July 2017 LLP MEMBER APPOINTED MR PETER FRANCIS WILLIAM BERRY

View Document

18/07/1718 July 2017 LLP MEMBER APPOINTED MRS BERNICE MARGARET BERRY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 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