PRISTINE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Registration of charge 039160160050, created on 2025-02-13

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registration of charge 039160160049, created on 2024-08-13

View Document

17/06/2417 June 2024 Registration of charge 039160160046, created on 2024-06-14

View Document

17/06/2417 June 2024 Registration of charge 039160160047, created on 2024-06-14

View Document

17/06/2417 June 2024 Registration of charge 039160160048, created on 2024-06-14

View Document

13/06/2413 June 2024 Registration of charge 039160160045, created on 2024-06-13

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/05/2428 May 2024 Registration of charge 039160160044, created on 2024-05-24

View Document

26/04/2426 April 2024 Satisfaction of charge 14 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 18 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 20 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 27 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 6 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 3 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 5 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 4 in full

View Document

24/04/2424 April 2024 Registration of charge 039160160043, created on 2024-04-18

View Document

23/04/2423 April 2024 Satisfaction of charge 32 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 33 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 039160160034 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 29 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 30 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 31 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Satisfaction of charge 25 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 23 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 26 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 19 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 24 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 039160160038 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 039160160036 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 21 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 039160160035 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 17 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 039160160039 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 28 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 039160160037 in full

View Document

07/07/237 July 2023 Registration of charge 039160160042, created on 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Satisfaction of charge 16 in full

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Registration of charge 039160160041, created on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-05-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039160160040

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039160160039

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039160160037

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039160160038

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039160160035

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039160160036

View Document

06/04/146 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039160160034

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH STEINBERG

View Document

05/04/135 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/05/119 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH STEINBERG / 24/03/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL STEINBERG / 01/02/2007

View Document

01/04/091 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSELYNE STEINBERG / 01/02/2007

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED RUTH STEINBERG

View Document

05/03/085 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/085 March 2008 ARTICLES OF ASSOCIATION

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0621 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 83 SINGLETON ROAD SALFORD LANCASHIRE M7 4LX

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 14 CASTLEFIELD AVENUE SALFORD LANCASHIRE M7 4GQ

View Document

28/01/0028 January 2000 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