- Company Overview for 01 PROPERTY GROUP LTD (02586908)
- Filing history for 01 PROPERTY GROUP LTD (02586908)
- People for 01 PROPERTY GROUP LTD (02586908)
- Charges for 01 PROPERTY GROUP LTD (02586908)
- More for 01 PROPERTY GROUP LTD (02586908)
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) |
---|---|---|---|
14 Jul 2017 | CH01 | Director's details changed for Mrs Gillian Elizabeth Lower on 8 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Mark Glen Lower on 8 July 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mrs Gillian Elizabeth Lower as a person with significant control on 8 July 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Mark Glen Lower as a person with significant control on 8 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Mark Glen Lower on 8 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mrs Gillian Elizabeth Lower on 8 July 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
24 May 2016 | CH01 | Director's details changed for Mr Mark Glen Lower on 23 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
16 Oct 2014 | CH03 | Secretary's details changed for Mark Glen Lower on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mark Glen Lower on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mrs Gillian Elizabeth Lower on 16 October 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Nov 2013 | AD01 | Registered office address changed from 64 St James Street Brighton East Sussex BN2 1PJ England on 25 November 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Mar 2012 | AD01 | Registered office address changed from the Red House Brookhill Cowfold West Sussex RH13 8BX on 1 March 2012 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |