P & G PROPERTY HOLDINGS LTD

39 The Street Ash, Canterbury, CT3 2HH, Kent, England
StatusACTIVE
Company No.10463555
CategoryPrivate Limited Company
Incorporated04 Nov 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

P & G PROPERTY HOLDINGS LTD is an active private limited company with number 10463555. It was incorporated 7 years, 7 months, 12 days ago, on 04 November 2016. The company address is 39 The Street Ash, Canterbury, CT3 2HH, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Old address: 58 Furfield Chase Maidstone Kent ME17 4GD England

New address: 39 the Street Ash Canterbury Kent CT3 2HH

Change date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-03

Psc name: Mrs Malgorzata Maria Ralph

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Malgorzata Maria Ralph

Change date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Ralph

Change date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ralph

Change date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: 58 Furfield Chase Maidstone Kent ME17 4GD

Old address: 36 Pine Grove Penenden Heath Maidstone Kent ME14 2AJ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Incorporation company

Date: 04 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG REHABILITATION LTD

79 DRAKE STREET,ROCHDALE,OL16 1SD

Number:10057177
Status:ACTIVE
Category:Private Limited Company

COAST DINING LTD

26B ALMA STREET,LONDON,NW5 3DH

Number:06729940
Status:ACTIVE
Category:Private Limited Company

KESS INVESTMENTS LTD

157 BISHOPTHORPE ROAD,YORK,YO23 1PA

Number:09463780
Status:ACTIVE
Category:Private Limited Company

KSIEGOWOSC UK LTD

1B PILGRIM CLOSE,MORDEN,SM4 6QA

Number:09713295
Status:ACTIVE
Category:Private Limited Company

SNEDA LIMITED

1 MEADOWBROOK COURT,LONDON,TW7 6XG

Number:05166626
Status:ACTIVE
Category:Private Limited Company

SOUTHALL ESTATE AGENTS LIMITED

59 KING STREET,SOUTHALL,UB2 4DQ

Number:04729349
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