PIXTON PROPERTIES LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 2 JUBILEE WAY FAVERSHAM KENT ME13 8GD UNITED KINGDOM

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1918 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/06/1918 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O CHAVEREYS CHARTERED ACCOUNTANTS MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR STEPHEN JAMES PALMER CRISP

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR RITA TURLEY

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / JOHN JARVIS HOLDINGS LIMITED / 01/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 46 GOODS STATION ROAD ROYAL TUNBRIDGE WELLS KENT TN1 2DD

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HAGGER

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST TURLEY

View Document

10/11/1110 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA TURLEY / 17/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST PERCY TURLEY / 17/10/2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 AUDITOR'S RESIGNATION

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HARKIN

View Document

13/11/0813 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BALL

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 252.366A.386. 03/10/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9010 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 ALTER MEM AND ARTS 291288

View Document

20/03/8920 March 1989 COMPANY NAME CHANGED JOHN DENNIS (RYE) LIMITED CERTIFICATE ISSUED ON 21/03/89

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 ALTER MEM AND ARTS 291288

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8826 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 AUDITOR'S RESIGNATION

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/11/871 November 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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