PITCOMP PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06649642 |
Category | Private Limited Company |
Incorporated | 17 Jul 2008 |
Age | 15 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PITCOMP PROPERTIES LIMITED is an active private limited company with number 06649642. It was incorporated 15 years, 10 months, 13 days ago, on 17 July 2008. The company address is Colenso Cobblers Hill Colenso Cobblers Hill, Great Missenden, HP16 9PW, Bucks.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Ann White
Change date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Termination director company with name termination date
Date: 11 Aug 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-12
Officer name: Keith Edward White
Documents
Cessation of a person with significant control
Date: 11 Aug 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-12
Psc name: Keith Edward White
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Mr Keith Edward White
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Mrs Helen Ann White
Documents
Change person secretary company with change date
Date: 06 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Ann White
Change date: 2010-07-17
Documents
Accounts with accounts type full
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 16 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-07-31
New date: 2009-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from wycombe road stockenchurch high wycombe bucks HP14 3RR uk
Documents
Legacy
Date: 26 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 19/01/09\gbp si [email protected]=500\gbp ic 500/1000\
Documents
Legacy
Date: 26 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 19/01/09\gbp si [email protected]=498\gbp ic 2/500\
Documents
Some Companies
1-3 LOMBARD STREET,BELFAST,BT1 1RB
Number: | NI604722 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SYMONDS AVENUE,GREAT YARMOUTH,NR29 3PN
Number: | 00449431 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 10779819 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KESWICK GARDENS,PURFLEET,RM19 1PJ
Number: | 09712499 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAPEL PLACE,RAMSGATE,CT11 9RY
Number: | 07793194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
YEW TREE FARM MANSFIELD ROAD,CHESTERFIELD,S41 0JL
Number: | 08433341 |
Status: | ACTIVE |
Category: | Private Limited Company |