- Company Overview for PUBPROP LIMITED (07219377)
- Filing history for PUBPROP LIMITED (07219377)
- People for PUBPROP LIMITED (07219377)
- Charges for PUBPROP LIMITED (07219377)
- Registers for PUBPROP LIMITED (07219377)
- More for PUBPROP LIMITED (07219377)
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) |
---|---|---|---|
19 Nov 2019 | MR01 | Registration of charge 072193770011, created on 13 November 2019 | |
19 Nov 2019 | MR01 | Registration of charge 072193770009, created on 13 November 2019 | |
19 Nov 2019 | MR01 | Registration of charge 072193770010, created on 13 November 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 29 April 2017 | |
03 Nov 2017 | MR01 | Registration of charge 072193770008, created on 2 November 2017 | |
03 Nov 2017 | MR01 | Registration of charge 072193770006, created on 2 November 2017 | |
03 Nov 2017 | MR01 | Registration of charge 072193770005, created on 2 November 2017 | |
03 Nov 2017 | MR01 | Registration of charge 072193770007, created on 2 November 2017 | |
03 Nov 2017 | MR04 | Satisfaction of charge 072193770002 in full | |
27 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
26 Apr 2017 | AD03 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
23 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mr Darren Raymond Bowler on 31 March 2016 | |
28 Apr 2016 | CH03 | Secretary's details changed for Alexis Corinne Gleisner on 31 March 2016 | |
28 Apr 2016 | AD02 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
28 Apr 2016 | AD01 | Registered office address changed from 51 Brodrick Road London SW17 7DX to 12 Patten Road London SW18 3RH on 28 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jul 2015 | MR01 | Registration of charge 072193770004, created on 23 June 2015 | |
11 Jun 2015 | MR01 | Registration of charge 072193770003, created on 9 June 2015 | |
23 Apr 2015 | MR01 | Registration of charge 072193770002, created on 13 April 2015 |