Advanced company searchLink opens in new window

PROPERTY RECLAIM.COM LIMITED

Company number 08095195

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Jan 2026 AA Accounts for a dormant company made up to 30 April 2025
05 Nov 2025 CH01 Director's details changed for Mr Roger Piers Marden Bailey on 10 October 2025
20 Jun 2025 CS01 Confirmation statement made on 6 June 2025 with no updates
20 Jun 2025 CH04 Secretary's details changed for Mb Secretaries Limited on 28 February 2024
16 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
29 Feb 2024 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on 29 February 2024
16 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
20 Jun 2023 TM01 Termination of appointment of Peter Robin Jeffery as a director on 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
13 May 2020 PSC05 Change of details for Moore Blatch Llp as a person with significant control on 7 May 2020
13 Mar 2020 CH01 Director's details changed for Mr Roger Piers Marden Bailey on 7 February 2020
31 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
09 May 2017 CH01 Director's details changed for Mr Peter Robin Jeffery on 8 May 2017