- Company Overview for PCENTRIC PROPERTIES LIMITED (13151507)
- Filing history for PCENTRIC PROPERTIES LIMITED (13151507)
- People for PCENTRIC PROPERTIES LIMITED (13151507)
- Charges for PCENTRIC PROPERTIES LIMITED (13151507)
- More for PCENTRIC PROPERTIES LIMITED (13151507)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
12 Feb 2024 | CH01 | Director's details changed for Mrs Sirisha Penmetsa on 19 January 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mr Sivarama Varma Penmetsa as a person with significant control on 19 January 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mrs Sirisha Penmetsa as a person with significant control on 19 January 2024 | |
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
12 Feb 2024 | AD01 | Registered office address changed from 14 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS United Kingdom to 18 Fairford Gardens Worcester Park Surrey KT4 7BH on 12 February 2024 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Jun 2023 | MR01 | Registration of charge 131515070002, created on 13 June 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
15 Feb 2022 | AP01 | Appointment of Mrs Sirisha Penmetsa as a director on 19 January 2022 | |
22 Jun 2021 | MR01 | Registration of charge 131515070001, created on 17 June 2021 | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-22
|