- Company Overview for PROPERTYLINE LETTINGS LTD (06057189)
- Filing history for PROPERTYLINE LETTINGS LTD (06057189)
- People for PROPERTYLINE LETTINGS LTD (06057189)
- Charges for PROPERTYLINE LETTINGS LTD (06057189)
- More for PROPERTYLINE LETTINGS LTD (06057189)
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 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
07 Feb 2024 | AD01 | Registered office address changed from 75 Broadway Peterborough Cambs PE1 1SY United Kingdom to 75 Broadway Peterborough Cambs PE1 1SY on 7 February 2024 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from 25 Alexandra Road Peterborough Cambs PE1 3DE United Kingdom to 75 Broadway Peterborough Cambs PE1 1SY on 8 October 2021 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Jan 2021 | TM01 | Termination of appointment of Zahoor Ahmed as a director on 20 January 2021 | |
03 Nov 2020 | MR01 | Registration of charge 060571890001, created on 28 October 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
19 Feb 2020 | PSC07 | Cessation of Nadim Pervez as a person with significant control on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Imran Pervez as a director on 19 February 2020 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Mohammed Jamil on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Imran Pervez on 10 December 2019 | |
09 Dec 2019 | PSC01 | Notification of Nadim Pervez as a person with significant control on 29 November 2019 | |
09 Dec 2019 | PSC01 | Notification of Mohammed Jamil as a person with significant control on 29 November 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from Norfolk House, 163 Lincoln Road Peterborough Cambs PE1 2PN to 25 Alexandra Road Peterborough Cambs PE1 3DE on 6 December 2019 | |
05 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2019
|
|
05 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2019
|
|
05 Dec 2019 | SH03 | Purchase of own shares. | |
05 Dec 2019 | SH03 | Purchase of own shares. |