Based in Birmingham, West Midlands, Pbs Property Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Cockayne, Alan Arthur James, Cockayne, Lynne, Scott, Anthony Alphanso Scott are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKAYNE, Alan Arthur James | 01 January 2003 | 01 April 2005 | 1 |
COCKAYNE, Lynne | 01 January 2003 | 01 April 2005 | 1 |
SCOTT, Anthony Alphanso Scott | 03 February 1999 | 05 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 22 December 2019 | |
CS01 - N/A | 04 February 2019 | |
PSC04 - N/A | 04 February 2019 | |
PSC04 - N/A | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 29 January 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH03 - Change of particulars for secretary | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AD01 - Change of registered office address | 24 December 2012 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 02 April 2009 | |
287 - Change in situation or address of Registered Office | 01 April 2009 | |
AA - Annual Accounts | 29 January 2009 | |
CERTNM - Change of name certificate | 14 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
363s - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 29 December 2007 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 23 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 29 January 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 27 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2001 | |
363s - Annual Return | 24 January 2001 | |
287 - Change in situation or address of Registered Office | 17 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2000 | |
363s - Annual Return | 21 March 2000 | |
225 - Change of Accounting Reference Date | 21 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
287 - Change in situation or address of Registered Office | 21 February 1999 | |
288a - Notice of appointment of directors or secretaries | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 31 January 1999 | |
288b - Notice of resignation of directors or secretaries | 14 January 1999 | |
288b - Notice of resignation of directors or secretaries | 14 January 1999 | |
NEWINC - New incorporation documents | 05 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 25 June 2007 | Fully Satisfied |
N/A |