Advanced company searchLink opens in new window

PROPERTY ANN LIMITED

Company number 10084254

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)
29 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
24 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
08 Sep 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 AD01 Registered office address changed from Unit 1 st Ivel Llanstephan Road Johnstown Carmarthen Carmarthenshire SA31 3BP Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 1 April 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 PSC04 Change of details for Mr Alexander James Nicholas as a person with significant control on 27 February 2019
26 Mar 2019 CH01 Director's details changed for Mr Alexander James Nicholas on 27 February 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 PSC04 Change of details for Miss Natasha Danielle Nicholas as a person with significant control on 1 December 2017
23 Mar 2018 CH01 Director's details changed for Miss Natasha Danielle Nicholas on 1 December 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-24
  • GBP 3