1648 PRESTON PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/01/2513 January 2025 Micro company accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Notification of Peter Timothy Clarke as a person with significant control on 2019-01-01

View Document

23/11/2123 November 2021 Appointment of Mr Mark Gerrard Williams as a director on 2021-11-10

View Document

23/11/2123 November 2021 Appointment of Mr Nick Narvikk Richmond as a director on 2021-11-10

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CESSATION OF PETER TIMOTHY CLARKE AS A PSC

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASH

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM FLAT 8 TRAVERS LODGE GRANGE AVENUE RIBBLETON PRESTON LANCASHIRE PR2 6PF

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

03/04/203 April 2020 CESSATION OF ROBERT CHARLES ASH AS A PSC

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM C/O THE LEE RIGBY PARTNERSHIP BEECH HOUSE LANCASTERGATE LEYLAND PR25 2EX UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1724 March 2017 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