PICKET FENCE PROPERTY LTD

1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom
StatusACTIVE
Company No.11859670
CategoryPrivate Limited Company
Incorporated04 Mar 2019
Age5 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

PICKET FENCE PROPERTY LTD is an active private limited company with number 11859670. It was incorporated 5 years, 2 months, 28 days ago, on 04 March 2019. The company address is 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Barbara Susan Cohen

Change date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Laura Lazarus

Termination date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Laura Lazarus

Cessation date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118596700003

Charge creation date: 2022-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118596700001

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-27

Charge number: 118596700002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Laura Lazarus

Change date: 2021-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Mrs Amanda Laura Lazarus

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-02

Psc name: Ms Barbara Susan Cohen

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Laura Lazarus

Change date: 2021-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mrs Amanda Laura Lazarus

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Barbara Susan Cohen

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom

Change date: 2020-11-13

New address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-12

Psc name: Barbara Susan Cohen

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Laura Lazarus

Change date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Susan Cohen

Appointment date: 2019-08-12

Documents

View document PDF

Incorporation company

Date: 04 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INSTASONIC LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11839971
Status:ACTIVE
Category:Private Limited Company

LAWMED LTD

1 WALTON LODGE,WALTON-ON-THAMES,KT12 1BT

Number:03928724
Status:ACTIVE
Category:Private Limited Company

MC CONSULTING INTERNATIONAL LIMITED

32 BLOOMSBURY STREET,,WC1B 3QJ

Number:03541537
Status:ACTIVE
Category:Private Limited Company

MIKE ACTON C.I.C.

1 CATHEDERAL VIEW,HOUGHTON LE SPRING,DH4 4HJ

Number:07010855
Status:ACTIVE
Category:Community Interest Company

PREMIER PRINTWORKS LTD.

56 KEPTIE STREET,ARBROATH,DD11 3AG

Number:SC245572
Status:ACTIVE
Category:Private Limited Company

RUACH DESIGNS LTD

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:03001149
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