PITCLIFFE 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

15/05/2415 May 2024 Director's details changed for David Blyth on 2024-05-15

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/08/1626 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR BESSIE BLYTH

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY FLORENCE WILKINSON

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/08/1116 August 2011 25/07/11 NO CHANGES

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/11/109 November 2010 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 25/07/10 NO CHANGES

View Document

27/09/1027 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BESSIE BLYTH / 01/07/2009

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 S366A DISP HOLDING AGM 10/08/95

View Document

11/09/9511 September 1995 S386 DISP APP AUDS 10/08/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/9427 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: SUNBRIDGE HOUSE 80 KIRKGATE BRADFORD WEST YORKSHIRE BD1 1TH

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/883 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8726 August 1987 ALTER MEM AND ARTS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/01/8719 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

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