Advanced company searchLink opens in new window

PJP PROPERTY INVESTMENTS LIMITED

Company number 09248578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
07 May 2024 AA Micro company accounts made up to 31 August 2023
03 Apr 2024 AA01 Previous accounting period shortened from 30 September 2023 to 31 August 2023
31 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2022
31 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2021
31 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2020
31 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 3 October 2019
27 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
27 Oct 2023 PSC04 Change of details for Patricia Anne Fuller as a person with significant control on 5 August 2019
27 Oct 2023 PSC04 Change of details for Mr Jeffrey David Fuller as a person with significant control on 5 August 2019
27 Oct 2023 PSC04 Change of details for Miss Gayner Anne Smith as a person with significant control on 5 August 2019
27 Oct 2023 PSC04 Change of details for Mr Paul William Fuller as a person with significant control on 5 August 2019
27 Oct 2023 PSC04 Change of details for Peter Jack Fuller as a person with significant control on 5 August 2019
27 Oct 2023 PSC04 Change of details for Patricia Anne Fuller as a person with significant control on 6 April 2016
27 Oct 2023 PSC04 Change of details for Miss Gayner Anne Smith as a person with significant control on 6 April 2016
27 Oct 2023 PSC04 Change of details for Peter Jack Fuller as a person with significant control on 6 April 2016
26 Oct 2023 PSC01 Notification of Jeffrey David Fuller as a person with significant control on 29 July 2019
26 Oct 2023 PSC01 Notification of Paul William Fuller as a person with significant control on 29 July 2019
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 31/10/2023.
09 May 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 31/10/2023.
06 Sep 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Paul William Fuller on 17 May 2021
24 May 2021 AA Micro company accounts made up to 30 September 2020