-
-
PJ PROPERTY CONSULTANTS LIMITED - Unit 1a Reedham House, 31 - 33 King Street West, Manchester, M3 2PJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04991108
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1a Reedham House
- 31 - 33 King Street West
- Manchester
- M3 2PJ
- England Unit 1a Reedham House, 31 - 33 King Street West, Manchester, M3 2PJ, England UK
Management
- Geschäftsführung
- RAVEN, Mark Clifford (director)
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.12.2003
- Alter der Firma 2003-12-10 22 Jahre
- SIC/NACE
- 68201
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Philip Justin Yates
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- -
- -
- Ehemalige Namen
- PROMOTIONS 81 PROPERTIES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-12-31
- Letzte Einreichung: 2023-12-31
- Jahresmeldung
- Fälligkeit: 2026-09-25
- Letzte Einreichung: 2025-09-11
-
PJ PROPERTY CONSULTANTS LIMITED Firmenbeschreibung
- Unit 1A Reedham House erreicht werden.
Jetzt sichern PJ PROPERTY CONSULTANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pj Property Consultants Limited - Unit 1a Reedham House, 31 - 33 King Street West, Manchester, M3 2PJ, Grossbritannien
- 2003-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PJ PROPERTY CONSULTANTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2025
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2025-11-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2025-11-05) - MR01
-
cessation-of-a-person-with-significant-control (2025-09-11) - PSC07
-
change-to-a-person-with-significant-control (2025-09-11) - PSC04
-
confirmation-statement-with-updates (2025-09-11) - CS01
-
change-account-reference-date-company-previous-extended (2025-09-15) - AA01
-
mortgage-satisfy-charge-full (2025-10-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2025-10-31) - MR01
-
confirmation-statement-with-no-updates (2025-07-09) - CS01
-
gazette-notice-compulsory (2025-07-15) - GAZ1
-
gazette-filings-brought-up-to-date (2025-07-16) - DISS40
keyboard_arrow_right 2024
-
confirmation-statement-with-no-updates (2024-07-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-09-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2024-11-27) - AD01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-08-08) - AP01
-
termination-director-company-with-name-termination-date (2023-08-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-09-26) - AA
-
gazette-notice-compulsory (2023-07-18) - GAZ1
-
confirmation-statement-with-no-updates (2023-07-21) - CS01
-
gazette-filings-brought-up-to-date (2023-07-22) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-18) - CS01
-
gazette-notice-compulsory (2022-07-19) - GAZ1
-
gazette-filings-brought-up-to-date (2022-07-20) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-01-23) - PSC09
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-17) - CS01
-
notification-of-a-person-with-significant-control (2019-05-17) - PSC01
-
change-account-reference-date-company-previous-shortened (2019-09-26) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-12) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-03-22) - AA
-
appoint-person-director-company-with-name-date (2016-04-22) - AP01
-
termination-director-company-with-name-termination-date (2016-04-22) - TM01
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-31) - AA
-
termination-director-company-with-name-termination-date (2015-02-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
-
change-account-reference-date-company-previous-shortened (2015-07-31) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-08-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-31) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
gazette-notice-compulsary (2012-05-01) - GAZ1
-
gazette-filings-brought-up-to-date (2012-05-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
-
change-registered-office-address-company-with-date-old-address (2011-06-13) - AD01
-
termination-director-company-with-name (2011-06-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
-
change-of-name-notice (2011-07-12) - CONNOT
-
certificate-change-of-name-company (2011-07-12) - CERTNM
-
legacy (2011-12-02) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-16) - AR01
-
termination-director-company-with-name (2010-11-22) - TM01
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 288b
-
legacy (2009-05-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-10-25) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-11) - 288a
-
resolution (2008-09-11) - RESOLUTIONS
-
legacy (2008-09-11) - 88(2)
-
legacy (2008-09-30) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-09) - AA
-
legacy (2007-03-12) - 363s
-
legacy (2007-05-02) - 288c
-
legacy (2007-05-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-23) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-11) - 363s
-
legacy (2006-03-23) - 288a
-
legacy (2006-03-24) - 288b
-
legacy (2006-07-15) - 395
-
legacy (2006-12-18) - 287
keyboard_arrow_right 2005
-
legacy (2005-03-10) - 287
-
legacy (2005-05-16) - 288b
-
legacy (2005-05-16) - 288a
-
certificate-change-of-name-company (2005-07-14) - CERTNM
-
legacy (2005-09-19) - 225
-
accounts-with-accounts-type-dormant (2005-10-17) - AA
-
legacy (2005-11-24) - 395
keyboard_arrow_right 2004
-
legacy (2004-12-06) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-12-10) - NEWINC