PITUFO PROPERTIES LIMITED

Rear Of 81 High Street, Wallingford, OX10 0BX, Oxfordshire, United Kingdom
StatusACTIVE
Company No.08565475
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

PITUFO PROPERTIES LIMITED is an active private limited company with number 08565475. It was incorporated 10 years, 10 months, 18 days ago, on 12 June 2013. The company address is Rear Of 81 High Street, Wallingford, OX10 0BX, Oxfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2023

Action Date: 16 Jul 2023

Category: Address

Type: AD01

New address: Rear of 81 High Street Wallingford Oxfordshire OX10 0BX

Change date: 2023-07-16

Old address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 15 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

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 updates

Date: 18 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: 25 Mariot Court Goldsmiths Lane Wallingford Oxon OX10 0XD

New address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Patricia Lesley Fitzgerald

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085654750002

Charge creation date: 2016-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-17

Charge number: 085654750001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 29 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Murphy

Documents

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI SECURITY SOLUTIONS LIMITED

7 FRONT STREET,CONSETT,DH8 0HH

Number:08065649
Status:ACTIVE
Category:Private Limited Company

BALLORA LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:00817962
Status:ACTIVE
Category:Private Limited Company

CUSTARD CORP LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:11868270
Status:ACTIVE
Category:Private Limited Company

NORTHWICK CAPITAL LLP

NORTHWICK ESTATE,MORETON IN MARSH,GL56 9TR

Number:OC401361
Status:ACTIVE
Category:Limited Liability Partnership

SAFETY PEOPLE CONSULTING LTD

18 BECKLEY ROAD,NOTTINGHAM,NG8 6GY

Number:11513248
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE BAKERY MARKETHILL LTD

76 MAIN STREET,ARMAGH,BT60 1PL

Number:NI631714
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