PROPERTIES FOR LIFE (ROPE MAKERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2024-11-30

View Document

16/06/2516 June 2025 Director's details changed for Mrs Susan Gray on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mr Timothy John Gray on 2025-06-13

View Document

13/06/2513 June 2025 Secretary's details changed for Mr Timothy John Gray on 2025-06-13

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Director's details changed for Mr Timothy John Gray on 2024-01-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Registered office address changed from Quebec Cottage Cliveden Road Taplow Maidenhead SL6 0HL England to Cromford Creative Mill Road Cromford Matlock DE4 3RQ on 2023-06-27

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

06/12/226 December 2022 Notification of Properties for Life (Walsll) Limited as a person with significant control on 2021-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Cessation of Susan Gray as a person with significant control on 2021-12-01

View Document

28/11/2228 November 2022 Cessation of Timothy John Gray as a person with significant control on 2021-12-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

21/11/2221 November 2022 Registered office address changed from Manx Villa Hulme End Buxton SK17 0EZ England to Quebec Cottage Cliveden Road Taplow Maidenhead SL6 0HL on 2022-11-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

26/03/2126 March 2021 COMPANY NAME CHANGED PROPERTIES FOR LIFE INVESTOR LINK LIMITED CERTIFICATE ISSUED ON 26/03/21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

02/11/202 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM PIKEHALL FARM HOUSE PIKEHALL MATLOCK DE4 2PH ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM PIKEHALL FARM HOUSE PIKEHALL MATLOCK DE4 2PH UNITED KINGDOM

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 62 STATION ROAD PELSALL WALSALL WS3 4BQ UNITED KINGDOM

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GRAY / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GRAY / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GRAY / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GRAY / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GRAY / 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN GRAY / 20/11/2019

View Document

20/11/1920 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GRAY / 20/11/2019

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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