PYT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mr Jonathan James Grew as a person with significant control on 2016-12-18

View Document

05/06/255 June 2025 Notification of Anna Grew as a person with significant control on 2016-12-18

View Document

06/02/256 February 2025 Registration of charge 064559620005, created on 2025-01-24

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

12/12/2412 December 2024 Registration of charge 064559620002, created on 2024-12-11

View Document

12/12/2412 December 2024 Registration of charge 064559620003, created on 2024-12-11

View Document

12/12/2412 December 2024 Registration of charge 064559620004, created on 2024-12-11

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/08/2011 August 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

22/10/1922 October 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

12/02/1812 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/01/152 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

15/12/1415 December 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

03/01/143 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM PYT HOUSE WEST LAVINGTON DEVIZES WILTSHIRE SN10 4LG

View Document

14/06/1114 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

21/01/1121 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

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

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM PYT HOUSE WEST LAVINGTON DEVIZES SN10 4LG

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 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