P B PROPERTY INVESTMENTS LLP

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-08-27 to 2024-03-31

View Document

23/08/2423 August 2024 Change of details for Ms Andrea Jayne Baxter as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Member's details changed for Ms Andrea Jayne Baxter on 2024-08-23

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-08-27

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2021-08-27

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

27/08/2127 August 2021 Annual accounts for year ending 27 Aug 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-08-27

View Document

27/08/2027 August 2020 Annual accounts for year ending 27 Aug 2020

View Accounts

25/08/2025 August 2020 27/08/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

27/08/1927 August 2019 Annual accounts for year ending 27 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/05/1922 May 2019 27/08/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 27/08/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

24/05/1824 May 2018 PREVSHO FROM 29/08/2017 TO 27/08/2017

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 Annual accounts small company total exemption made up to 29 August 2016

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

27/08/1727 August 2017 Annual accounts for year ending 27 Aug 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY

View Document

16/08/1616 August 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

23/10/1523 October 2015 ANNUAL RETURN MADE UP TO 02/08/15

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/04/1526 April 2015

View Document

05/09/145 September 2014 ANNUAL RETURN MADE UP TO 02/08/14

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN PEARSON

View Document

05/08/135 August 2013 ANNUAL RETURN MADE UP TO 02/08/13

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 ANNUAL RETURN MADE UP TO 02/08/12

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 4TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

23/08/1123 August 2011 ANNUAL RETURN MADE UP TO 02/08/11

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

12/08/1012 August 2010 LLP MEMBER APPOINTED MRS ANDREA BAXTER

View Document

12/08/1012 August 2010 LLP MEMBER APPOINTED JOHN CHARLES PEARSON

View Document

12/08/1012 August 2010 LLP MEMBER APPOINTED MR CLYDE BAXTER

View Document

02/08/102 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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