PICKFORD PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Termination of appointment of Holly Louise Porter as a director on 2024-05-23

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

14/04/2414 April 2024 Appointment of Ms Holly Louise Porter as a director on 2024-04-12

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Termination of appointment of Ian Victor Wesley Bradley as a director on 2022-06-12

View Document

03/03/233 March 2023 Termination of appointment of Ian Victor Wesley Bradley as a secretary on 2022-06-12

View Document

03/03/233 March 2023 Cessation of Ian Victor Wesley Bradley as a person with significant control on 2022-06-12

View Document

03/03/233 March 2023 Notification of Elizabeth Maria Baranov as a person with significant control on 2022-06-12

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR IAN VICTOR WESLEY BRADLEY

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGREGOR

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MCGREGOR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM DELAPORT COACH HOUSE WHEATHAMPSTEAD ST ALBANS HERTS AL4 8RQ

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL BOXALL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MS ELIZABETH MARIA BARANOV

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAILEY

View Document

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR IAN VICTOR WESLEY BRADLEY

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAURT MCGREGOR / 26/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANNE MCGREGOR / 26/09/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED PHILIP JOHN BAILEY

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

12/02/0912 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 8 PICKFORD ROAD, MARKYATE ST ALBANS HERTS AL3 8RU

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 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