P&M PROPERTY AND LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Luke Mitchell as a director on 2025-07-01 |
25/07/2525 July 2025 New | Termination of appointment of Lee Mitchell as a secretary on 2025-06-01 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with updates |
13/02/2513 February 2025 | Termination of appointment of Lee Brian Mitchell as a director on 2025-02-13 |
13/02/2513 February 2025 | Termination of appointment of Hayley Emma Belinda Wooller as a director on 2025-02-13 |
13/02/2513 February 2025 | Appointment of Mr Freddi Harry Du'casse as a director on 2025-02-13 |
09/01/259 January 2025 | Registered office address changed from 146 Cavell Avenue North Peacehaven BN10 7QQ England to 44 Arundel Road Newhaven BN9 0NF on 2025-01-09 |
30/12/2430 December 2024 | Register inspection address has been changed to 44 Arundel Road Newhaven BN9 0NF |
30/12/2430 December 2024 | Register(s) moved to registered inspection location 44 Arundel Road Newhaven BN9 0NF |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
02/10/242 October 2024 | Registered office address changed from 94 Ambleside Avenue Telscombe Cliffs Peacehaven BN10 7LH England to 146 Cavell Avenue North Peacehaven BN10 7QQ on 2024-10-02 |
11/07/2411 July 2024 | Registered office address changed from 146 Cavell Avenue North Peacehaven BN10 7QQ England to 94 Ambleside Avenue Telscombe Cliffs Peacehaven BN10 7LH on 2024-07-11 |
18/06/2418 June 2024 | Registered office address changed from 11 Carrick Walk Broad Reach Mews Shoreham-by-Sea West Sussex BN43 5EJ to 146 Cavell Avenue North Peacehaven BN10 7QQ on 2024-06-18 |
05/04/245 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Registered office address changed from PO Box 4385 10468861 - Companies House Default Address Cardiff CF14 8LH to 11 Carrick Walk Broad Reach Mews Shoreham-by-Sea West Sussex BN43 5EJ on 2024-02-27 |
20/02/2420 February 2024 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
15/01/2415 January 2024 | Registered office address changed to PO Box 4385, 10468861 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-15 |
05/12/235 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Appointment of Miss Hayley Emma Belinda Wooller as a director on 2021-04-01 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/05/218 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | PREVSHO FROM 29/11/2019 TO 30/06/2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
29/08/1929 August 2019 | 29/11/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/11/1829 November 2018 | Annual accounts for year ending 29 Nov 2018 |
26/11/1826 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MASTERSON-PYEMONT |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
26/07/1826 July 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 25 TRAFALGAR CLOSE PEACEHAVEN BN10 8AX ENGLAND |
11/12/1711 December 2017 | Registered office address changed from , 25 Trafalgar Close, Peacehaven, BN10 8AX, England to PO Box 4385 Cardiff CF14 8LH on 2017-12-11 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
03/07/173 July 2017 | Registered office address changed from , 8 Elmore Road, Brighton, BN2 9QS, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-07-03 |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 8 ELMORE ROAD BRIGHTON BN2 9QS UNITED KINGDOM |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104688610002 |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104688610001 |
08/11/168 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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