PUZZLE PALACE PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Declaration of solvency |
15/08/2515 August 2025 New | Resolutions |
15/08/2515 August 2025 New | Appointment of a voluntary liquidator |
14/08/2514 August 2025 New | Registered office address changed from Hine House 25 Regent Street Nottingham NG1 5BS England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 2025-08-14 |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
13/06/2513 June 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-21 with updates |
03/03/253 March 2025 | Satisfaction of charge 084558570003 in full |
27/12/2427 December 2024 | Satisfaction of charge 084558570002 in full |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD HAL HUGHES |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BALAAM |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/09/1511 September 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 |
24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH WHITTLE / 15/07/2013 |
24/03/1424 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084558570003 |
09/10/139 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084558570001 |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084558570002 |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084558570001 |
02/05/132 May 2013 | DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM |
02/05/132 May 2013 | DIRECTOR APPOINTED MR JOHN RICHARD HAL HUGHES |
01/05/131 May 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 4 |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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