PULLEYN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a small company made up to 2024-12-31

View Document

28/04/2528 April 2025 Termination of appointment of Hardip Singh Rai as a director on 2025-04-24

View Document

28/04/2528 April 2025 Appointment of Mr Paul Philip Jukes as a director on 2025-04-24

View Document

11/04/2511 April 2025 Satisfaction of charge 2 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 1 in full

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Document

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

View Accounts

04/10/244 October 2024 Termination of appointment of Gerben Paauwe as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Frans Van Helden as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Mr Hardip Singh Rai as a director on 2024-09-30

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

09/04/249 April 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Imdad Din as a secretary on 2024-04-09

View Document

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

View Accounts

06/11/236 November 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOLLERVEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN PULLEYN / 06/04/2016

View Document

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/12/165 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR ANTHONY LESLIE TOLLERVEY

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 ADOPT ARTICLES 16/06/2014

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMONE PULLEYN

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED PROTEUS101 LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

14/06/1114 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/1114 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1113 June 2011 CHANGE OF NAME 01/06/2011

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

31/03/1131 March 2011 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