F AND P PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Cessation of P&P Associates Ltd as a person with significant control on 2022-12-19 |
| 09/04/259 April 2025 | Notification of Philip Edmund Cook as a person with significant control on 2022-12-19 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 29/09/2429 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Satisfaction of charge 2 in full |
| 22/05/2322 May 2023 | Satisfaction of charge 1 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-27 with updates |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-23 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/02/1511 February 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
| 17/12/1417 December 2014 | PREVSHO FROM 30/09/2014 TO 31/03/2014 |
| 09/10/149 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 19/03/1419 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / KRISTIE HENDERSON / 11/03/2014 |
| 19/11/1319 November 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 02/11/122 November 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 05/12/115 December 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
| 05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND COOK / 23/09/2011 |
| 05/12/115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / KRISTIE HENDERSON / 23/09/2011 |
| 17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 18/10/1018 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
| 05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 12/10/0912 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
| 01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 27/05/0927 May 2009 | APPOINTMENT TERMINATED SECRETARY PHILIP COOK |
| 27/05/0927 May 2009 | SECRETARY APPOINTED KRISTIE HENDERSON |
| 27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR FRANCIS WRIGLEY |
| 13/03/0913 March 2009 | S-DIV |
| 13/03/0913 March 2009 | SUB-DIVIDE 4000 @ �0.25 09/03/2009 |
| 29/12/0829 December 2008 | VARYING SHARE RIGHTS AND NAMES |
| 27/11/0827 November 2008 | S-DIV |
| 16/10/0816 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM ICKLEFORD MANOR TURNPIKE LANE, ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 08/11/078 November 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
| 28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 11/01/0711 January 2007 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 C/O JONES HUNT & CO ICKLEFORD MANOR TURNPIKE LANE, ICKLEFORD, HITCHIN, HERTFORDSHIRE SG5 3XE |
| 13/12/0513 December 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
| 21/04/0521 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/12/0410 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
| 11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
| 11/10/0411 October 2004 | NEW SECRETARY APPOINTED |
| 11/10/0411 October 2004 | SECRETARY RESIGNED |
| 11/10/0411 October 2004 | DIRECTOR RESIGNED |
| 23/09/0423 September 2004 | 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