PROPERTIES FOR LIFE SERVICED ACCOMMODATION LLP

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/01/249 January 2024 Change of details for Timothy John Gray as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Member's details changed for Mrs Susan Gray on 2024-01-09

View Document

09/01/249 January 2024 Member's details changed for Mrs Susan Gray on 2024-01-09

View Document

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

View Document

09/01/249 January 2024 Change of details for Susan Gray as a person with significant control on 2024-01-09

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/11/2221 November 2022 Registered office address changed from Manx Villa Hulme End Buxton SK17 0EZ England to Comford Creative Mill Road Cromford Matlock DE4 3RQ on 2022-11-21

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

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

20/11/1920 November 2019 WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

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

View Document

20/11/1920 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN GRAY / 20/11/2019

View Document

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

View Document

20/11/1920 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN GRAY / 20/11/2019

View Document

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

View Document

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

View Document

20/11/1920 November 2019 WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/11/1920 November 2019 WITHDRAWAL TO KEEP THE LLP PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 62 STATION ROAD PELSALL WALSALL WEST MIDLANDS WS3 4BQ

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

04/04/184 April 2018 COMPANY NAME CHANGED PROPERTIES FOR LIFE SERVICED ACCOMODATION LLP CERTIFICATE ISSUED ON 04/04/18

View Document

23/09/1723 September 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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