PYLON 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/06/2416 June 2024 Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to C/O Budget Skip Services Limited Crondal Road Exhall Coventry CV7 9NH on 2024-06-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055672290003

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055672290004

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA KENNELL / 06/07/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA KENNELL / 12/11/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNELL

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE KENNELL / 28/02/2014

View Document

18/11/1418 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055672290007

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055672290005

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055672290006

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055672290004

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055672290003

View Document

10/10/1210 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE KENNELL

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNELL

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MICHELLE JAYNE KENNELL

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED SAMANTHA KENNELL

View Document

11/10/1011 October 2010 APPOINT PERSON AS DIRECTOR

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED NATALIE LAURA KENNELL

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DANIEL EDWARD KENNELL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNELL

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KENNELL / 31/01/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY CROMBIES SECRETARIAL LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR CROMBIES NOMINEES LIMITED

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED STEVEN WILLIAM KENNELL

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 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