PNH PROPERTY LETCHWORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to Mantles Group Ltd York Way Royston Hertfordshire SG8 5HJ on 2025-08-26

View Document

26/08/2526 August 2025 Appointment of Mr Jordan Liam Hammond as a secretary on 2025-08-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Registration of charge 077979690007, created on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Change of details for Mr Harry Grainger as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Harry Grainger on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Registration of charge 077979690006, created on 2022-11-18

View Document

22/11/2222 November 2022 Registration of charge 077979690004, created on 2022-11-18

View Document

22/11/2222 November 2022 Registration of charge 077979690005, created on 2022-11-18

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077979690003

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077979690002

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GRAINGER / 15/04/2015

View Document

05/01/155 January 2015 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

25/04/1325 April 2013 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ALTER ARTICLES 03/09/2012

View Document

20/09/1220 September 2012 ALTER ARTICLES 03/09/2012

View Document

20/09/1220 September 2012 ALTER ARTICLES 10/09/2012

View Document

18/10/1118 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 100

View Document

05/10/115 October 2011 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