PROPERTY PLUS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/05/237 May 2023 Director's details changed for Mr Anthony Edward Williams on 2023-05-07

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Change of details for Ironwood Property Holdings Limited as a person with significant control on 2022-05-24

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

06/10/226 October 2022 Registered office address changed from Little Acton Farm Sneads Green Droitwich Worcestershire WR9 0PZ to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2022-10-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

28/11/2128 November 2021 Termination of appointment of Alan Raymond Williams as a director on 2021-11-20

View Document

28/11/2128 November 2021 Notification of Ironwood Property Holdings Limited as a person with significant control on 2020-05-01

View Document

28/11/2128 November 2021 Cessation of Alan Raymond Williams as a person with significant control on 2020-01-10

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

28/11/2128 November 2021 Termination of appointment of Elizabeth Mary Williams as a director on 2021-11-20

View Document

28/11/2128 November 2021 Termination of appointment of Elizabeth Mary Williams as a secretary on 2021-11-20

View Document

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

10/12/1710 December 2017 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

16/01/1616 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WILLIAMS / 21/11/2015

View Document

21/11/1521 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

13/06/1513 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MISS ELIZABETH MARY WILLIAMS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND WILLIAMS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD WILLIAMS / 24/11/2009

View Document

15/12/0815 December 2008 30/11/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ANTHONY EDWARD WILLIAMS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: CROOKBARROW FARM HOUSE, WHITTINGTON, WORCESTER WORCESTERSHIRE WR5 2RW

View Document

20/11/0620 November 2006 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