PULHAM PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIUS TREND BINKS

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREND GRAHAM BINKS / 28/04/2017

View Document

04/07/174 July 2017 CHANGE PERSON AS DIRECTOR

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEANE JONATHAN BINKS / 28/04/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS TREND BINKS / 28/04/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH ABBOTT / 28/04/2017

View Document

04/07/174 July 2017 SECRETARY'S CHANGE OF PARTICULARS / CORNELIUS TREND BINKS / 28/04/2017

View Document

26/06/1726 June 2017 SECRETARY APPOINTED CORNELIUS TREND BINKS

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY MARIE BINKS

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE BINKS

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/174 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 235000.00

View Document

04/05/174 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EILEEN BINKS / 29/04/2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE EILEEN BINKS / 29/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS BINKS

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1415 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM ORCHARD COURT PULHAM MARKET NORFOLK IP21 4XF

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS BINKS

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS TREND BINKS / 19/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JOHN WILLIAM BINKS / 19/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE EILEEN BINKS / 19/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREND GRAHAM BINKS / 19/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEANE JONATHAN BINKS / 19/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JUSTIN BINKS / 19/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH ABBOTT / 19/06/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 19/06/95; CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 PURPOSES OF SEC.319 C.A 090687

View Document

28/05/8728 May 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/732 October 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information