PROFESSIONAL PROPERTY MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

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

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Mr Roland Ashley Cliff on 2022-11-21

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTIN CLIFF

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR NEIL MARTIN CLIFF

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 27 SEA ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 1DH

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET TARCHETTI

View Document

27/07/1727 July 2017 CESSATION OF MARGARET TARCHETTI AS A PSC

View Document

27/07/1727 July 2017 CORPORATE SECRETARY APPOINTED CENTRE LINK PBS LTD

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY MARK TARCHETTI

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TARCHETTI / 25/03/2013

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK STEPHEN TARCHETTI / 01/01/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TARCHETTI / 01/01/2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TARCHETTI / 23/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR TINA MARTIN JAMES

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED TINA MARTIN JAMES

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 723 CHRISTCHURCH RD, BOSCOMBE BOURNEMOUTH BH7 6AQ

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 ALTER MEMORANDUM 31/03/00

View Document

29/01/0129 January 2001 £ NC 100/1000 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED JEMIMA'S TOYS LIMITED CERTIFICATE ISSUED ON 20/07/92

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: 50 MEON RD BOSCOMBE EAST BOURNEMOUTH DORSET BH7 6PP

View Document

03/07/923 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

01/04/921 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/04/9119 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 5 SAXON SQUARE CHRISTCHURCH DORSET BH23 1QA

View Document

07/03/897 March 1989 RETURN MADE UP TO 04/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 EXEMPTION FROM APPOINTING AUDITORS 210189

View Document

24/11/8824 November 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/01/888 January 1988 REGISTERED OFFICE CHANGED ON 08/01/88 FROM: 469 WIMBORNE ROAD MOORDOWN BOURNMOUTH DORSET

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 24/01/87; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 RETURN MADE UP TO 30/08/85; FULL LIST OF MEMBERS

View Document

29/08/8029 August 1980 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