- Company Overview for P L PROPERTIES LIMITED (09310855)
- Filing history for P L PROPERTIES LIMITED (09310855)
- People for P L PROPERTIES LIMITED (09310855)
- Charges for P L PROPERTIES LIMITED (09310855)
- More for P L PROPERTIES LIMITED (09310855)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Mar 2024 | PSC04 | Change of details for Mrs Louise Catherina James as a person with significant control on 7 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Philip Stephan James as a person with significant control on 7 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph St. Asaph CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 7 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Philip Stephan James on 7 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mrs Louise Catherina James on 7 March 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mrs Louise Catherina James as a person with significant control on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Philip Stephan James on 5 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Philip Stephan James as a person with significant control on 5 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mrs Louise Catherina James on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph St. Asaph CH8 7rd on 5 February 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
13 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Philip Stephan James on 13 July 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mrs Louise Catherina James on 13 July 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Philip Stephan James as a person with significant control on 13 July 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mrs Louise Catherina James as a person with significant control on 13 July 2021 | |
02 Feb 2021 | MR04 | Satisfaction of charge 093108550002 in full | |
10 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 |