P H PROPERTY ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

24/06/2424 June 2024 Registration of charge 096110680007, created on 2024-06-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/10/227 October 2022 All of the property or undertaking has been released from charge 096110680004

View Document

07/10/227 October 2022 Registration of charge 096110680006, created on 2022-10-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-08-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS ANNA HARDING

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARDING / 24/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARDING / 24/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARDING / 24/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARDING / 25/07/2017

View Document

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096110680005

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096110680004

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096110680003

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096110680002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

28/05/1628 May 2016 PREVSHO FROM 31/05/2016 TO 31/08/2015

View Document

28/05/1628 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096110680001

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED CRESSING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1525 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1525 November 2015 CHANGE OF NAME 10/11/2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT LEADER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 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