PITCOMP PROPERTIES LIMITED

Colenso Cobblers Hill Colenso Cobblers Hill, Great Missenden, HP16 9PW, Bucks
StatusACTIVE
Company No.06649642
CategoryPrivate Limited Company
Incorporated17 Jul 2008
Age15 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Incorporation company

Date: 17 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKNORTH STUDIO LTD

1-3 LOMBARD STREET,BELFAST,BT1 1RB

Number:NI604722
Status:ACTIVE
Category:Private Limited Company

GREAT YARMOUTH COACHWORKS

22 SYMONDS AVENUE,GREAT YARMOUTH,NR29 3PN

Number:00449431
Status:ACTIVE
Category:Private Unlimited Company

GURLACH LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:10779819
Status:ACTIVE
Category:Private Limited Company

RICH CONCEPTS LIMITED

3 KESWICK GARDENS,PURFLEET,RM19 1PJ

Number:09712499
Status:ACTIVE
Category:Private Limited Company

SOUTHDOWN PLUMBING LTD

2 CHAPEL PLACE,RAMSGATE,CT11 9RY

Number:07793194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE AVENUE HAIR SALON LIMITED

YEW TREE FARM MANSFIELD ROAD,CHESTERFIELD,S41 0JL

Number:08433341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source