PRIVILSIDE PROPERTY CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/01/1423 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

27/03/1327 March 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR STEPHEN PETER ROBINSON

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/02/1018 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MICHELLE ROBINSON / 10/11/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY GLENMORE SECRETARIES LIMITED

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: MONTGOMERY CHAMBERS 22 HARDWICK ST BUXTON DERBYSHIRE SK17 6DH

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/05/9212 May 1992 FIRST GAZETTE

View Document

07/05/927 May 1992 STRIKE-OFF ACTION SUSPENDED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

14/07/8814 July 1988 RETURN MADE UP TO 05/10/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 RETURN MADE UP TO 06/09/85; FULL LIST OF MEMBERS

View Document

05/03/645 March 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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