P.F.S. PROPERTIES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Registered office address changed from 96 King Street, Portsmouth, King Street Southsea PO5 4EH England to Badbury Hill House Great Coxwell Faringdon Oxfordshire SN7 7NL on 2023-05-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

21/04/1621 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY MARALYN LAI

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAKIJA / 01/07/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O GHLD 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD

View Document

19/05/1519 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039272400005

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARALYN CARTER LAI / 01/08/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMPEL

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAKIJA / 06/05/2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY GAVIN ALAKIJA

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MRS MARALYN CARTER LAI

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARL ST JOHN HAMPEL / 16/02/2012

View Document

06/07/126 July 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 37 HOLMLEIGH HAYDONWICK SWINDON WILTSHIRE SN25 1R

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAKIJA / 11/02/2010

View Document

12/04/1112 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM C/O ROBERT HAMPEL VCM LLP EQUITABLE HOUSE 1ST FLOOR KING WILLIAM STREET LONDON EC4R 9AF

View Document

12/11/1012 November 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/11/0916 November 2009 Annual return made up to 16 February 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 16 February 2008 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN ALAKIJA / 02/03/2009

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 226 GIRDLESTONE WALK, LONDON, N19 5DP

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information