PITMAN PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-10-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

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

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Change of details for Mr Clifford Anthony Pitman as a person with significant control on 2023-01-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

07/01/227 January 2022 Termination of appointment of Ellen Pitman as a director on 2019-06-09

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM ORCHARD END NESTON ROAD WILLASTON NESTON CHESHIRE CH64 2TW

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/08/156 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY PITMAN / 21/01/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY PITMAN / 21/01/2014

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006406820021

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006406820019

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006406820018

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006406820020

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM FINCHWOOD 4 PITMANS LANE HAWARDEN DEESIDE CH5 3EE

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY PITMAN / 24/05/2013

View Document

09/09/139 September 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY PITMAN / 29/10/2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 4 THE ORCHARD WATKIN STREET SANDYCROFT FLINTSHIRE CH5 2PN

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN PITMAN / 25/05/2012

View Document

26/06/1226 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANTHONY PITMAN / 25/05/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/08/1112 August 2011 25/05/11 NO CHANGES

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1013 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM THE OLD SCHOOL CHESTER ROAD SANDYCROFT CH5 2QW

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED SANDYCROFT DRY CLEANERS LIMITED CERTIFICATE ISSUED ON 30/07/04

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9817 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9817 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

31/05/9431 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9421 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/11/9226 November 1992 S252 DISP LAYING ACC 18/11/92

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/12/9119 December 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 28/10/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 28/10/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 28/10/86

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

29/11/8329 November 1983 ANNUAL ACCOUNTS MADE UP DATE 28/10/82

View Document

28/10/5928 October 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information