PNJ PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LAWSON-MARTIN
2021-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LAWSON-MARTIN / 22/10/2020
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 delete sic_code 99999 - Dormant Company
2020-05-07 insert company_previous_name PEARSON FERRIER MIDDLETON LIMITED
2020-05-07 insert sic_code 68310 - Real estate agencies
2020-05-07 update name PEARSON FERRIER MIDDLETON LIMITED => PNJ PROPERTIES LIMITED
2020-04-09 update statutory_documents COMPANY NAME CHANGED PEARSON FERRIER MIDDLETON LIMITED CERTIFICATE ISSUED ON 09/04/20
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-07 delete address 2ND FLOOR, 9 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 3BE
2020-03-07 insert address 46-48 LONG STREET MIDDLETON MANCHESTER ENGLAND M24 6UQ
2020-03-07 update registered_address
2020-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 6
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-31
2019-12-23 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/06/2019
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LAWSON-MARTIN
2019-12-23 update statutory_documents CESSATION OF DAVID LUKE CLEGG AS A PSC
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLEGG
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-04-07 delete address QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX
2018-04-07 insert address 2ND FLOOR, 9 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 3BE
2018-04-07 update reg_address_care_of AMS ACCOUNTANTS CORPORATE LTD => null
2018-04-07 update registered_address
2018-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O AMS ACCOUNTANTS CORPORATE LTD QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 9 => 3
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-03-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-12-31
2017-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-06-12 update statutory_documents CURRSHO FROM 30/09/2016 TO 31/03/2016
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-13 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-13 update accounts_last_madeup_date null => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-16 => 2017-06-30
2016-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-04-13 update statutory_documents DIRECTOR APPOINTED MR PAUL LAWSON-MARTIN
2016-02-11 update returns_last_madeup_date 2015-11-16 => 2015-11-17
2016-01-07 update statutory_documents 17/11/15 FULL LIST
2015-12-08 insert company_previous_name EJC CLOTHING COMPANY LIMITED
2015-12-08 update name EJC CLOTHING COMPANY LIMITED => PEARSON FERRIER MIDDLETON LIMITED
2015-12-08 update returns_last_madeup_date 2015-09-16 => 2015-11-16
2015-12-08 update returns_next_due_date 2016-10-14 => 2016-12-14
2015-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK HOWARD
2015-11-17 update statutory_documents COMPANY NAME CHANGED EJC CLOTHING COMPANY LIMITED CERTIFICATE ISSUED ON 17/11/15
2015-11-16 update statutory_documents DIRECTOR APPOINTED MR JACK ALEXANDER HOWARD
2015-11-16 update statutory_documents 16/11/15 FULL LIST
2015-10-07 delete address QUEENS COURT 24 QUEEN STREET MANCHESTER ENGLAND M2 5HX
2015-10-07 insert address QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX
2015-10-07 insert sic_code 99999 - Dormant Company
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-16
2015-10-07 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-17 update statutory_documents 16/09/15 FULL LIST
2014-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION