PIMLICO PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2023-06-16 with updates

View Document

22/07/2422 July 2024 Registered office address changed from B3 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to 25 Brook Road Romford RM2 5QS on 2024-07-22

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to B3 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 2023-06-26

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Appointment of Mr William Stanley Madel as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Wayne Slade as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of William Madel as a director on 2022-02-22

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM SUITE 2, ELMHURST 98-106 HIGH ROAD LONDON E18 2QS ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MADEL

View Document

03/06/203 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2020

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RENVOIZE

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BEAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY RUSSELL BEAN / 19/12/2019

View Document

24/09/1924 September 2019 CESSATION OF WAYNE SLADE AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF PSC STATEMENT ON 29/10/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM

View Document

23/04/1823 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084919120001

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ASHLEY RUSSELL BEAN

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 996

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED THOMAS JOHN RENVOIZE

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 16 WARWICK ROAD WORSLEY MANCHESTER M28 7BW

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR WAYNE SLADE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR WILLIAM MADEL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR RYAN SLADE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR MICHAEL JAMES

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084919120001

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 09 NUTTALL COURT BIRCHWOOD WARRINGTON WA3 7NQ

View Document

31/07/1431 July 2014 31/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR MICHAEL JAMES GLOVER

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE LOCO

View Document

02/05/142 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AHAD TRADERS LIMITED


  • 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