PPCS 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
21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewStatement of capital on 2025-07-21

View Document

31/12/2431 December 2024 Cessation of Anthony Peter Bedford as a person with significant control on 2024-12-20

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mrs Sandra Ann Powell on 2024-04-22

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Anthony Peter Bedford on 2022-02-15

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN POWELL / 04/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE POWELL / 04/09/2020

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 14 DEVONSHIRE PLACE LONDON W1G 6HX

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015841720007

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015841720008

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015841720006

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIATUS LIMITED

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 DIRECTOR APPOINTED MRS SANDRA ANN POWELL

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER BEDFORD / 31/12/2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER BEDFORD / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 CONVE 30/06/97

View Document

05/09/975 September 1997 VARYING SHARE RIGHTS AND NAMES 30/06/97

View Document

05/09/975 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

05/09/975 September 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

05/09/975 September 1997 345000 30/06/97

View Document

05/09/975 September 1997 £ NC 20000/365000 30/06/97

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/06/9726 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/97

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ALTER MEM AND ARTS 14/04/96

View Document

09/07/969 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/96

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: ST GEORGES COURT 131 PUTNEY BRIDGE ROAD LONDON SW15 2PA

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

01/03/911 March 1991 252,363A,386 18/02/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED PSYCHIATRIC AND PSYCHOLOGICAL CO NSULTANT SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 RETURN MADE UP TO 27/11/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 4TH FLOOR 65 BUCKINGHAM GATE LONDON SW1E 6AS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/02/8824 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

View Document

22/11/8422 November 1984 ALTER MEM AND ARTS

View Document

04/09/814 September 1981 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