P & S PROPERTIES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-06-03

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2022-02-28 to 2021-06-03

View Document

03/06/213 June 2021 Annual accounts for year ending 03 Jun 2021

View Accounts

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 27/04/21 STATEMENT OF CAPITAL GBP 150

View Document

27/04/2127 April 2021 CANCEL SHARE PREMIUM ACCOUNT 14/04/2021

View Document

27/04/2127 April 2021 SOLVENCY STATEMENT DATED 14/04/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

08/09/208 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/09/195 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/08/171 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / CANCOURTS LIMITED / 25/07/2017

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSEMARY SULLIVAN / 25/07/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RAYMOND PLUMMER / 25/07/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND PLUMMER / 25/07/2016

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED PATRICIA ROSEMARY SULLIVAN

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SULLIVAN

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND PLUMMER / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE SULLIVAN / 01/10/2009

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/08/067 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: ONE HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 21 EASTON STREET HIGH WYCOMBE BUCKS HP11 1NU

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

23/08/9323 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

06/07/926 July 1992 S386 DISP APP AUDS 12/06/92

View Document

25/02/9225 February 1992 SHARES AGREEMENT OTC

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: LISLE ROAD HUGHENDON AVENUE HIGH WYCOMBE BUCKS HP13 5SH

View Document

26/01/8926 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED AGEJUST LIMITED CERTIFICATE ISSUED ON 03/01/89

View Document

02/08/882 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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