P J C PROPERTIES (SOUTHAMPTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/10/2429 October 2024 | Registration of charge 037826180011, created on 2024-10-29 |
02/08/242 August 2024 | Notification of Erica Jodine Chapple as a person with significant control on 2023-06-09 |
02/08/242 August 2024 | Notification of Lisa Jane Ley as a person with significant control on 2023-06-09 |
01/08/241 August 2024 | Cessation of Peter James Chapple as a person with significant control on 2023-06-09 |
01/08/241 August 2024 | Termination of appointment of Peter James Chapple as a director on 2023-06-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-04 with updates |
28/05/2428 May 2024 | Statement of capital following an allotment of shares on 2023-01-14 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-04 with updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/01/224 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-04 with updates |
15/02/2115 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
27/02/2027 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JANET CHAPPLE |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, SECRETARY JANET CHAPPLE |
10/06/1910 June 2019 | CESSATION OF JANET ANN CHAPPLE AS A PSC |
25/02/1925 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
09/03/189 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANN CHAPPLE |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES CHAPPLE |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/01/1712 January 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O PALMER RILEY & CO FIRST FLOOR WALLINGTON COURT FAREHAM HEIGHTS, STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM RIPPLES FOUNTAINS PARK ABBEY HILL NETLEY SOUTHAMPTON SO31 5HB |
25/08/1125 August 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | GBP NC 1000000/1050000 03/04/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: RIPPLES FOUNTAINS PARK ABBEY HILL NETLEY SOUTHAMPTON SO31 5FB |
03/07/073 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/06/069 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
13/08/0513 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/059 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
04/03/044 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
04/11/034 November 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/11/034 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0330 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/033 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
08/04/038 April 2003 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
20/06/0120 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
15/06/0115 June 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
13/03/0113 March 2001 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS; AMEND |
10/07/0010 July 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
20/06/0020 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0028 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0010 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/9919 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/9916 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/9915 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/9925 June 1999 | S366A DISP HOLDING AGM 04/06/99 |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
23/06/9923 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
14/06/9914 June 1999 | SECRETARY RESIGNED |
14/06/9914 June 1999 | DIRECTOR RESIGNED |
04/06/994 June 1999 | 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