P&B PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
24/07/2524 July 2025 | Confirmation statement made on 2025-06-19 with no updates |
12/05/2512 May 2025 | Registered office address changed from 47 Back Lane Rochford SS4 1AY England to 458a Ashingdon Road Ashingdon Road Rochford SS4 3ET on 2025-05-12 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Registered office address changed from Franklin House 49 West Street Rochford Essex SS4 1BE England to 47 Back Lane Rochford SS4 1AY on 2024-03-14 |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Termination of appointment of Frank Booth as a director on 2021-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
24/07/2124 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | CESSATION OF FRANK BOOTH AS A PSC |
05/05/205 May 2020 | DIRECTOR APPOINTED MR TONY JOHN PALLANT |
05/05/205 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY PALLANT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
27/04/1927 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
13/12/1713 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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