- Company Overview for PJP PROPERTY INVESTMENTS LIMITED (09248578)
- Filing history for PJP PROPERTY INVESTMENTS LIMITED (09248578)
- People for PJP PROPERTY INVESTMENTS LIMITED (09248578)
- More for PJP PROPERTY INVESTMENTS LIMITED (09248578)
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
|
|
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
|
|
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 |