PUZZLE PALACE PROPERTIES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewDeclaration of solvency

View Document

15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewRegistered office address changed from Hine House 25 Regent Street Nottingham NG1 5BS England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 2025-08-14

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

13/06/2513 June 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

03/03/253 March 2025 Satisfaction of charge 084558570003 in full

View Document

27/12/2427 December 2024 Satisfaction of charge 084558570002 in full

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

05/10/215 October 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

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD HAL HUGHES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALAAM

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH WHITTLE / 15/07/2013

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084558570003

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084558570001

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084558570002

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084558570001

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR JOHN RICHARD HAL HUGHES

View Document

01/05/131 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1321 March 2013 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