PR PROPERTY MAINTENANCE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2024-12-21 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Change of details for Mr Sarabjit Singh Dhillon as a person with significant control on 2016-05-01 |
28/11/2328 November 2023 | Secretary's details changed for Mrs Kuldip Kaur Dhillon on 2023-11-20 |
28/11/2328 November 2023 | Change of details for Mr Sarabjit Singh Dhillon as a person with significant control on 2023-11-20 |
28/11/2328 November 2023 | Director's details changed for Mr Sarabjit Singh Dhillon on 2023-11-20 |
28/11/2328 November 2023 | Director's details changed for Mrs Kuldip Kaur Dhillon on 2023-11-20 |
21/11/2321 November 2023 | Registered office address changed from Peak House Farm House Way Birmingham B43 7SE England to 58 Rabone Lane Smethwick B66 3JH on 2023-11-21 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/213 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/07/2017 July 2020 | DIRECTOR APPOINTED MRS KULDIP KAUR DHILLON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/12/198 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH DHILLON / 01/11/2018 |
06/12/186 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS KULDIP KAUR DHILLON / 01/11/2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SARABJIT SINGH DHILLON / 01/11/2018 |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 469 OLD WALSALL ROAD BIRMINGHAM B42 1HX ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 469 OLDE WALSALL ROAD BIRMINGHAM B42 1HX |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 469 OLDE WALSALL ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B42 1HY |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 469 OLD WALSALL ROAD BIRMINGHAM B42 1HX ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/05/1212 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/11/1120 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH DHILLON / 09/07/2010 |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KULDIP KAUR DHILLON / 09/07/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH DHILLON / 20/03/2010 |
12/05/1012 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 383 ROCKY LANE GREAT BARR BIRMINGHAM WEST MIDLANDS B42 1NL |
31/03/0931 March 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / KULDEEP DHILLON / 09/12/2008 |
08/09/088 September 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/09/065 September 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | SECRETARY RESIGNED |
13/02/0613 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
22/12/0522 December 2005 | NEW DIRECTOR APPOINTED |
22/12/0522 December 2005 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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