Advanced company searchLink opens in new window

PROPERTYMARK LTD

Company number 00897907

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)
11 Jun 2010 TM01 Termination of appointment of John Hards as a director
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/05/2007
10 Sep 2009 AA Full accounts made up to 31 December 2008
01 Jul 2009 363a Annual return made up to 30/06/09
04 Jun 2009 363a Annual return made up to 28/05/09
03 Jun 2009 288b Appointment terminated director david mcmaster
03 Jun 2009 288a Director appointed mr gary smith
03 Jun 2009 288a Director appointed mrs susan hughes-thomas
25 Mar 2009 288b Appointment terminated director christopher wood
12 Jun 2008 AA Full accounts made up to 31 December 2007
05 Jun 2008 363a Annual return made up to 28/05/08
05 Jun 2008 288a Director appointed mr andrew thomas
05 Jun 2008 288b Appointment terminated director terry butson
22 Apr 2008 288a Director appointed john hards
22 Apr 2008 288a Director appointed david michael mcmaster
14 Apr 2008 288a Director appointed lucy susan ritchie morton
14 Apr 2008 288a Director appointed terry butson
02 Apr 2008 288a Director appointed mr robert astley jordan
19 Sep 2007 AA Full accounts made up to 31 December 2006
04 Jul 2007 287 Registered office changed on 04/07/07 from: arbon house 21 jury street warwick CV34 4EH
04 Jul 2007 363a Annual return made up to 28/05/07
04 Jul 2007 288a New director appointed
04 Jul 2007 288b Director resigned
04 Jul 2007 288b Director resigned
04 Jul 2007 288b Director resigned