PRECISE PROPERTY INVESTMENT GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Voluntary strike-off action has been suspended

View Document

27/03/2527 March 2025 Voluntary strike-off action has been suspended

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

25/07/2325 July 2023 Registered office address changed from 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL England to 62 Cavendish Place Eastbourne East Sussex BN21 3RL on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England to 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL on 2023-07-25

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/10/1928 October 2019 CESSATION OF ROBIN CARNEY HOLMES AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLMES

View Document

16/10/1916 October 2019 27/02/19 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN CARNEY HOLMES / 10/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE HOWELL-ARMSTRONG / 10/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE HOWELL-ARMSTRONG / 10/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CARNEY HOLMES / 10/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN CARNEY HOLMES / 11/06/2019

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY ADAM GODDARD

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BALMORAL HOUSE 7 SILVERDALE ROAD EASTBOURNE BN20 7AJ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE HOWELL-ARMSTRONG / 18/06/2018

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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