PROPERTY 4 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Director's details changed for Mr Lee David Wright on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mrs Sophie Kate Sinclair Wright on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from Greystones Main Street Kirby Misperton Malton YO17 6XL England to 313 Filey Road Scarborough North Yorkshire YO11 3JG on 2024-10-21

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

16/11/2316 November 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

18/03/2318 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Director's details changed for Ms Sarah Louise Mccarthy on 2021-11-22

View Document

02/03/222 March 2022 Director's details changed for Mr Clive Noel Groom on 2021-11-22

View Document

24/11/2124 November 2021 Registered office address changed from 62/63 Westborough Scarborough N Yorks YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NOEL GROOM / 30/09/2018

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NOEL GROOM / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE MCCARTHY / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE KATE SINCLAIR WRIGHT / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID WRIGHT / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE MCCARTHY / 04/10/2018

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID WRIGHT / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE KATE SINCLAIR WRIGHT / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE KATE SINCLAIR WRIGHT / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID WRIGHT / 11/05/2018

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/08/1610 August 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

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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