PASSMORE PROPERTY RENTALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

03/09/253 September 2025 NewRegistered office address changed from Office 25a Ivy Road Henderson Business Centre Norwich Norfolk NR5 8BF England to Guyton House Vicarage Street North Walsham Norfolk NR28 9DQ on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for N7 Properties Ltd as a person with significant control on 2025-06-26

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Satisfaction of charge 094981880007 in full

View Document

22/11/2222 November 2022 Registration of charge 094981880011, created on 2022-11-22

View Document

22/11/2222 November 2022 Satisfaction of charge 094981880005 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 094981880006 in full

View Document

22/11/2222 November 2022 Registration of charge 094981880012, created on 2022-11-22

View Document

22/11/2222 November 2022 Registration of charge 094981880010, created on 2022-11-22

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Registration of charge 094981880009, created on 2021-09-24

View Document

04/10/214 October 2021 Registration of charge 094981880008, created on 2021-09-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PASSMORE

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ERIC CHARLES PLANE

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW UNITED KINGDOM

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N7 PROPERTIES LTD

View Document

26/03/2026 March 2020 CESSATION OF NICHOLAS IAIN PASSMORE AS A PSC

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094981880002

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094981880001

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094981880004

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094981880003

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094981880007

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094981880006

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094981880005

View Document

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAIN PASSMORE / 05/02/2016

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094981880004

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094981880003

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094981880002

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094981880001

View Document

19/03/1519 March 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