PLEASANT PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Appointment of Ms Yiping Guo as a director on 2025-01-23

View Document

26/01/2526 January 2025 Termination of appointment of Michael Edward Davis as a director on 2025-01-23

View Document

26/01/2526 January 2025 Registered office address changed from 36 Commercial Road Pontardawe Swansea SA8 4SL Wales to 7 st Stephens Court Maritime Quarter Swansea SA1 1SA on 2025-01-26

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Cessation of Michael Edward Davis as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Notification of Yiping Guo as a person with significant control on 2023-12-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 7 ST STEPHENS COURT MARITIME QUARTER SWANSEA SA1 1SA WALES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR MICHAEL DAVIS

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVIS

View Document

22/07/1922 July 2019 CESSATION OF YIPING GUO AS A PSC

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR YIPING GUO

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

01/07/191 July 2019 CESSATION OF MICHAEL DAVIS AS A PSC

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS YIPING GUO

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YIPING GUO

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 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