P & P PROPERTIES (LANCASHIRE) LIMITED
Status | ACTIVE |
Company No. | 09640658 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
P & P PROPERTIES (LANCASHIRE) LIMITED is an active private limited company with number 09640658. It was incorporated 8 years, 11 months, 23 days ago, on 16 June 2015. The company address is 13 Rossall Road, Thornton Cleveleys, FY5 1AP, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Rochelle Claire Porter
Documents
Cessation of a person with significant control
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Rochelle Claire Porter
Documents
Cessation of a person with significant control
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew John Porter
Cessation date: 2023-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Porter
Termination date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-01
Psc name: Fiona Rachel Poulter
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher David Poulter
Notification date: 2016-08-01
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rochelle Claire Porter
Notification date: 2016-08-01
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-01
Psc name: Matthew John Porter
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Appoint person director company with name date
Date: 01 Jul 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Rachel Poulter
Appointment date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 18 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-06-16
Documents
Capital allotment shares
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-16
Capital : 4 GBP
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-06-16
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Porter
Appointment date: 2015-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Poulter
Appointment date: 2015-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rochelle Claire Porter
Appointment date: 2015-06-17
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11526368 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITALIAN JEWELLERY 4,ELY,CB7 4NB
Number: | 05493230 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTEN GIBBON ASSOCIATES LIMITED
10 MALTINGS PLACE,LONDON,SE1 3JB
Number: | 02769315 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 09264125 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NEWSHAM ROAD,WOKING,GU21 3LA
Number: | 10464121 |
Status: | ACTIVE |
Category: | Private Limited Company |
256 HIGH STREET,SLOUGH,SL1 1JU
Number: | 11109005 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |