P W PROPERTIES (CHELTENHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART ROBINS / 06/06/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 23 PARK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1LH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/05/1317 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
05/01/135 January 2013 | 19/12/12 STATEMENT OF CAPITAL GBP 100 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART ROBINS / 14/05/2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
10/03/1010 March 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINS / 01/03/2009 |
09/08/089 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/05/0827 May 2008 | DIRECTOR AND SECRETARY APPOINTED DONALD HENRY ROBINS |
27/05/0827 May 2008 | DIRECTOR APPOINTED GEOFFREY STUART ROBINS |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
14/05/0814 May 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