P & A PROPERTIES (MERSEYSIDE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F Mitchell Charlesworth the Plaza, 14th Floor, 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2025-05-29

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-25 to 2021-03-24

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

19/03/2019 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

08/02/188 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR PHILIP FLACK

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS AMANDA JANE PINES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY VERA FLACK

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS FLACK

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR VERA FLACK

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 27 March 2016

View Document

07/03/177 March 2017 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

14/12/1614 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

15/08/1615 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

28/07/1528 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

30/12/1430 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

08/07/148 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

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

View Accounts

17/12/1117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

31/07/0931 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY APPOINTED VERA FLACK

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED DENIS FLACK

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS

View Document

03/06/093 June 2009 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