PNH PROPERTY LETCHWORTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/08/2526 August 2025 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to Mantles Group Ltd York Way Royston Hertfordshire SG8 5HJ on 2025-08-26 |
| 26/08/2526 August 2025 | Appointment of Mr Jordan Liam Hammond as a secretary on 2025-08-26 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/01/2429 January 2024 | Registration of charge 077979690007, created on 2024-01-19 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 04/01/234 January 2023 | Change of details for Mr Harry Grainger as a person with significant control on 2023-01-04 |
| 04/01/234 January 2023 | Director's details changed for Mr Harry Grainger on 2023-01-04 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/11/2222 November 2022 | Registration of charge 077979690006, created on 2022-11-18 |
| 22/11/2222 November 2022 | Registration of charge 077979690004, created on 2022-11-18 |
| 22/11/2222 November 2022 | Registration of charge 077979690005, created on 2022-11-18 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-05 with updates |
| 01/07/211 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 05/06/195 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 13/09/1813 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 31/07/1731 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/10/1515 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 29/07/1529 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077979690003 |
| 20/07/1520 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077979690002 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GRAINGER / 15/04/2015 |
| 05/01/155 January 2015 | Annual return made up to 5 October 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/10/1321 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/06/1325 June 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
| 25/04/1325 April 2013 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE NO: 1 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/10/1224 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 20/09/1220 September 2012 | ALTER ARTICLES 03/09/2012 |
| 20/09/1220 September 2012 | ALTER ARTICLES 03/09/2012 |
| 20/09/1220 September 2012 | ALTER ARTICLES 10/09/2012 |
| 18/10/1118 October 2011 | 05/10/11 STATEMENT OF CAPITAL GBP 100 |
| 05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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