P & R PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Registration of charge 064803780003, created on 2025-04-28 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-22 with updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-05-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-22 with updates |
23/11/2323 November 2023 | Registered office address changed from Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2023-11-23 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-22 with updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-22 with updates |
17/02/2217 February 2022 | Termination of appointment of Peter George Grieve as a secretary on 2022-02-16 |
17/02/2217 February 2022 | Termination of appointment of Ranjit Grieve as a director on 2022-02-16 |
17/02/2217 February 2022 | Termination of appointment of Peter George Grieve as a director on 2022-02-16 |
17/02/2217 February 2022 | Cessation of Peter George Grieve as a person with significant control on 2021-11-01 |
17/02/2217 February 2022 | Cessation of Ranjit Grieve as a person with significant control on 2021-11-01 |
17/02/2217 February 2022 | Change of details for Sander Investments Ltd as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Notification of Sander Investments Ltd as a person with significant control on 2021-11-01 |
17/02/2217 February 2022 | Registered office address changed from 45 Foregate Street Worcester Worcestershire WR1 1EE to Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mr Nirvair Singh Sander as a director on 2022-02-16 |
17/02/2217 February 2022 | Appointment of Sander Investments Ltd as a director on 2022-02-16 |
17/02/2217 February 2022 | Director's details changed for Mr Nirvair Singh Sander on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Sander Investments Ltd on 2022-02-17 |
02/11/212 November 2021 | Registration of charge 064803780002, created on 2021-11-01 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Satisfaction of charge 1 in full |
03/02/153 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/03/1410 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/02/138 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/02/122 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT BHARATH / 21/01/2011 |
01/02/111 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 93 SPETCHLEY ROAD WORCESTER WR5 2LS |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT BHARATH / 01/10/2009 |
01/02/101 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | PREVEXT FROM 30/04/2009 TO 31/05/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY |
17/02/0917 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | CURREXT FROM 31/01/2009 TO 30/04/2009 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/01/0822 January 2008 | 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