P & A PROPERTIES (MERSEYSIDE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-25 to 2021-03-24 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | Annual accounts for year ending 23 Mar 2021 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
19/03/2019 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | PREVSHO FROM 26/03/2019 TO 25/03/2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
08/02/188 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 27/03/2017 TO 26/03/2017 |
21/09/1721 September 2017 | DIRECTOR APPOINTED MR PHILIP FLACK |
21/09/1721 September 2017 | DIRECTOR APPOINTED MRS AMANDA JANE PINES |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, SECRETARY VERA FLACK |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS FLACK |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, DIRECTOR VERA FLACK |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 27 March 2016 |
07/03/177 March 2017 | PREVSHO FROM 28/03/2016 TO 27/03/2016 |
14/12/1614 December 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
15/08/1615 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 29 March 2015 |
27/03/1627 March 2016 | Annual accounts for year ending 27 Mar 2016 |
22/12/1522 December 2015 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
28/07/1528 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
29/03/1529 March 2015 | Annual accounts for year ending 29 Mar 2015 |
30/12/1430 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
08/07/148 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
06/07/126 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/12/1117 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
23/06/1123 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
16/12/1016 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
20/07/1020 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
31/07/0931 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
24/07/0924 July 2009 | DIRECTOR AND SECRETARY APPOINTED VERA FLACK |
24/07/0924 July 2009 | DIRECTOR APPOINTED DENIS FLACK |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS |
03/06/093 June 2009 | 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