PRECISION PROPERTY PORTFOLIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-29

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Registration of charge 114634940002, created on 2022-12-07

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM THE BRIDGE HOUSE MILL LANE DRONFIELD DERBYSHIRE S18 2XL UNITED KINGDOM

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THURSTON / 01/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THURSTON / 01/09/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114634940001

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THURSTON / 16/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THURSTON

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR BENJAMIN THURSTON

View Document

25/07/1825 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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