PGI PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD England to 25 Northumberland Avenue Enfield London EN1 4HF on 2024-11-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Registered office address changed from 393 Lordship Lane London N17 6AE to 2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD on 2024-06-19

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

10/11/2210 November 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170025

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170024

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170021

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170023

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170020

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170022

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170019

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051214170018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051214170016

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051214170017

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051214170015

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/05/1324 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1126 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY INDERJIT MINHAS

View Document

19/07/1019 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZORAWAR SINGH DODD / 06/05/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY GURMAKH MINHAS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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