PYT PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Change of details for Mr Jonathan James Grew as a person with significant control on 2016-12-18 |
05/06/255 June 2025 | Notification of Anna Grew as a person with significant control on 2016-12-18 |
06/02/256 February 2025 | Registration of charge 064559620005, created on 2025-01-24 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-03-30 |
12/12/2412 December 2024 | Registration of charge 064559620002, created on 2024-12-11 |
12/12/2412 December 2024 | Registration of charge 064559620003, created on 2024-12-11 |
12/12/2412 December 2024 | Registration of charge 064559620004, created on 2024-12-11 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-30 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
11/08/2011 August 2020 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
22/10/1922 October 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
20/12/1820 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
12/02/1812 February 2018 | 30/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/01/152 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11&12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM PYT HOUSE WEST LAVINGTON DEVIZES WILTSHIRE SN10 4LG |
14/06/1114 June 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
21/01/1121 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
12/07/1012 July 2010 | 30/04/10 TOTAL EXEMPTION FULL |
13/01/1013 January 2010 | SAIL ADDRESS CREATED |
13/01/1013 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
13/01/1013 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
22/10/0922 October 2009 | 30/04/09 TOTAL EXEMPTION FULL |
19/06/0919 June 2009 | PREVEXT FROM 31/12/2008 TO 30/04/2009 |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM PYT HOUSE WEST LAVINGTON DEVIZES SN10 4LG |
07/01/097 January 2009 | LOCATION OF REGISTER OF MEMBERS |
07/01/097 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | LOCATION OF DEBENTURE REGISTER |
29/04/0829 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/0730 December 2007 | DIRECTOR RESIGNED |
30/12/0730 December 2007 | SECRETARY RESIGNED |
30/12/0730 December 2007 | NEW SECRETARY APPOINTED |
30/12/0730 December 2007 | NEW DIRECTOR APPOINTED |
18/12/0718 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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