- Company Overview for PNH PROPERTY LIMITED (09640142)
- Filing history for PNH PROPERTY LIMITED (09640142)
- People for PNH PROPERTY LIMITED (09640142)
- More for PNH PROPERTY LIMITED (09640142)
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) |
---|---|---|---|
09 Oct 2020 | CERTNM |
Company name changed p&n properties\certificate issued on 09/10/20
|
|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
16 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
05 May 2016 | CH01 | Director's details changed for Mr Ian Graham Slater on 18 April 2016 | |
05 May 2016 | CH03 | Secretary's details changed for Mr Ian Graham Slater on 18 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from 240 Holcombe Road Greenmount Bury Lancashire BL8 4BD England to 14 Orchard Gardens Bolton BL2 3PS on 5 May 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Paul James Horton as a director on 16 June 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|