Advanced company searchLink opens in new window

THE PROPERTY PORTFOLIO (SOUTH) LIMITED

Company number 04369905

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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AD01 Registered office address changed from C/O Taxcert Accountants Ltd 3 Wellington New Road Taunton Somerset TA1 5LU England on 5 November 2013
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4
25 Jun 2013 CH03 Secretary's details changed for Miss Natasha Tamara Eloise Hammick on 1 January 2013
25 Jun 2013 CH01 Director's details changed for Miss Natasha Tamara Eloise Hammick on 1 January 2013
25 Jun 2013 AD01 Registered office address changed from C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 25 June 2013
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
28 Mar 2012 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
24 Feb 2012 AD01 Registered office address changed from Unit 1, Office 1, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT United Kingdom on 24 February 2012
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Miss Natasha Tamara Eloise Hammick on 1 January 2011
26 May 2011 CH03 Secretary's details changed for Miss Natasha Tamara Eloise Hammick on 1 January 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Apr 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mrs Angela Antoinette Hammick on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Miss Natasha Tamara Eloise Hammick on 1 October 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009