PLACEDIRECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

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

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

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

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY ROGER DENFORD

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MR PAUL DENFORD

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

12/12/1112 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BLACK / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL HARRIS / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED PAUL NIGEL HARRIS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATE, DIRECTOR ANTHONY JAMES WOOD LOGGED FORM

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WOOD

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1RJ

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 54 LONDON ROAD SOUTHAMPTON SO15 2SY

View Document

19/10/0619 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/10/05; CHANGE OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/037 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 07/10/02; NO CHANGE OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 07/10/00; CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 07/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 07/10/97; CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 07/10/95; CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 AUDITOR'S RESIGNATION

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 07/10/93; CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/01/922 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/11/9115 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NC DEC ALREADY ADJUSTED 11/11/91

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 £ NC 1000/996 11/11/91

View Document

07/10/917 October 1991 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