Advanced company searchLink opens in new window

PROPERTYEAST LIMITED

Company number 05081209

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)
25 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
25 Apr 2024 CH01 Director's details changed for Mr Hans Martin Daugaard-Hansen on 21 April 2024
01 Jun 2023 AA Total exemption full accounts made up to 28 March 2023
02 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 28 March 2022
09 Nov 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 March 2022
08 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CH01 Director's details changed for Mr Hans Martin Daugaard-Hansen on 13 August 2021
16 Aug 2021 PSC04 Change of details for Mr Hans Martin Daugaard-Hansen as a person with significant control on 13 August 2021
26 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 AD02 Register inspection address has been changed from Aldercarr Colby Corner Colby Norwich NR11 7EB England to Windsor House 2 Yarmouth Road Norwich Norwich Norfolk NR7 0EB
24 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
08 Mar 2020 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from Culrose House Norwich Road Dickleburgh Diss Norfolk IP21 4NS England to Windsor House 2 Yarmouth Road Norwich NR7 0EB on 3 April 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2018 MR01 Registration of charge 050812090005, created on 23 November 2018
12 Dec 2018 MR01 Registration of charge 050812090006, created on 23 November 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Apr 2017 TM02 Termination of appointment of Hans Martin Daugaard-Hansen as a secretary on 10 April 2017
23 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
23 Apr 2017 AD01 Registered office address changed from C/O Propertyeast the Studio Blofields Loke Aylsham Norwich NR11 6ES England to Culrose House Norwich Road Dickleburgh Diss Norfolk IP21 4NS on 23 April 2017