PIRAN 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
28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

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

View Accounts

17/04/2417 April 2024 Registered office address changed from Flat 1 13 Melvill Road Falmouth TR11 4AS England to Suite a, Bank House 81 Judes Road Egham TW20 0DF on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

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

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM APARTMENT 19019 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

12/06/2012 June 2020 CESSATION OF RACHEL SERENA BOGDANIEC AS A PSC

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL BOGDANIEC

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL SERENA BOGDANIEC / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL DAVIES / 11/01/2019

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL DAVIES / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MS RACHEL SERENA BOGDANIEC / 11/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED RENTALS IN CORNWALL LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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