PULLEYN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Accounts for a small company made up to 2024-12-31 |
28/04/2528 April 2025 | Termination of appointment of Hardip Singh Rai as a director on 2025-04-24 |
28/04/2528 April 2025 | Appointment of Mr Paul Philip Jukes as a director on 2025-04-24 |
11/04/2511 April 2025 | Satisfaction of charge 2 in full |
11/04/2511 April 2025 | Satisfaction of charge 1 in full |
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
29/01/2529 January 2025 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Pulleyn Transport Limited Church Lane Three Mile Cross Reading RG7 1HB on 2025-01-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Termination of appointment of Gerben Paauwe as a director on 2024-09-30 |
04/10/244 October 2024 | Termination of appointment of Frans Van Helden as a director on 2024-09-30 |
04/10/244 October 2024 | Appointment of Mr Hardip Singh Rai as a director on 2024-09-30 |
30/07/2430 July 2024 | Accounts for a small company made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with updates |
09/04/249 April 2024 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-04-09 |
09/04/249 April 2024 | Appointment of Mr Imdad Din as a secretary on 2024-04-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Accounts for a small company made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-31 with updates |
17/04/2317 April 2023 | Statement of capital following an allotment of shares on 2023-03-29 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-31 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOLLERVEY |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN PULLEYN / 06/04/2016 |
30/11/1830 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
21/11/1721 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
05/12/165 December 2016 | 31/05/16 TOTAL EXEMPTION FULL |
10/11/1610 November 2016 | DIRECTOR APPOINTED MR ANTHONY LESLIE TOLLERVEY |
19/04/1619 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
23/11/1523 November 2015 | 31/05/15 TOTAL EXEMPTION FULL |
16/04/1516 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
02/12/142 December 2014 | 31/05/14 TOTAL EXEMPTION FULL |
06/08/146 August 2014 | ADOPT ARTICLES 16/06/2014 |
14/04/1414 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, SECRETARY SIMONE PULLEYN |
28/10/1328 October 2013 | FULL ACCOUNTS MADE UP TO 31/05/13 |
12/04/1312 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
19/11/1219 November 2012 | FULL ACCOUNTS MADE UP TO 31/05/12 |
12/04/1212 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
16/06/1116 June 2011 | COMPANY NAME CHANGED PROTEUS101 LIMITED CERTIFICATE ISSUED ON 16/06/11 |
14/06/1114 June 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/06/1114 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 200 |
13/06/1113 June 2011 | CHANGE OF NAME 01/06/2011 |
09/06/119 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/05/1127 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/04/111 April 2011 | CURREXT FROM 31/03/2012 TO 31/05/2012 |
31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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