P&R PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Registration of charge 131891690005, created on 2024-10-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Registered office address changed from 62 Warwick Road Redcar TS10 2LE England to 161 Sheerness Way Redcar TS10 2RQ on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Paul Edward Dixon as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Paul Edward Dixon on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Richard Neil Phelps as a director on 2024-07-02

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

12/06/2412 June 2024 Notification of Ben Paul Davies as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Cessation of Richard Neil Phelps as a person with significant control on 2024-06-11

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Registration of charge 131891690003, created on 2023-07-03

View Document

19/07/2319 July 2023 Registration of charge 131891690004, created on 2023-07-03

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Satisfaction of charge 131891690002 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 131891690001 in full

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

16/01/2316 January 2023 Cessation of Benjamin James Blackburn as a person with significant control on 2023-01-09

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

21/12/2221 December 2022 Termination of appointment of Benjamin James Blackburn as a director on 2022-12-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Previous accounting period shortened from 2022-02-28 to 2021-07-31

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/11/218 November 2021 Registration of charge 131891690002, created on 2021-11-05

View Document

05/11/215 November 2021 Registration of charge 131891690001, created on 2021-11-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Registered office address changed from 8 Greta Road Redcar TS10 1PL England to 62 Warwick Road Redcar TS10 2LE on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 62 Warwick Road Redcar TS10 2LE England to 62 Warwick Road Redcar TS10 2LE on 2021-07-02

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