THE PROPERTY CONSERVATION COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-10 with updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Director's details changed for Mr Peter George Little on 2023-09-08

View Document

06/09/236 September 2023 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

13/08/2313 August 2023 Change of details for Peter George Little as a person with significant control on 2023-08-09

View Document

15/03/2315 March 2023 Director's details changed for Mr Peter George Little on 2023-03-15

View Document

14/03/2314 March 2023 Registered office address changed from 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 2023-03-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM C/O DS ACCOUNTANCY LIMITED CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL ENGLAND

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091765530001

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / PETER GEORGE LITTLE / 10/08/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / PETER GEORGE LITTLE / 10/08/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LITTLE / 10/08/2020

View Document

23/09/2023 September 2020 CESSATION OF JENNIFER MARY LITTLE AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091765530002

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091765530001

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

13/08/1713 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE LITTLE

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

13/08/1713 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY LITTLE / 21/03/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LITTLE / 21/03/2017

View Document

06/02/176 February 2017 DIRECTOR APPOINTED PETER GEORGE LITTLE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O DS ACCOUNTANCY LIMITED FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED LONDON AND COTSWOLD CONSERVATION COMPANY LIMITED CERTIFICATE ISSUED ON 10/02/16

View Document

14/09/1514 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM

View Document

14/08/1414 August 2014 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