Advanced company searchLink opens in new window

PROPERTY FUSION LIMITED

Company number 08757456

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)
01 May 2025 AA Total exemption full accounts made up to 28 January 2025
25 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
18 Jul 2024 AA Total exemption full accounts made up to 28 January 2024
20 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
20 Oct 2023 CH01 Director's details changed for Miss Lucy Kate Dawe on 20 October 2023
11 Sep 2023 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 11 September 2023
06 Jun 2023 AA Total exemption full accounts made up to 28 January 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 28 January 2022
10 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
07 Jul 2021 AA Total exemption full accounts made up to 28 January 2021
24 Mar 2021 MR01 Registration of charge 087574560001, created on 23 March 2021
03 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 28 January 2020
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
20 Aug 2019 CH01 Director's details changed for Mrs Lucy Kate Dawe on 19 August 2019
20 Aug 2019 PSC04 Change of details for Miss Lucy Kate Dawe as a person with significant control on 19 August 2019
01 Jul 2019 AA Total exemption full accounts made up to 28 January 2019
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
05 Nov 2018 CH01 Director's details changed for Mrs Lucy Kate Dawe on 2 November 2018
19 Sep 2018 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 19 September 2018
21 Jun 2018 AA Micro company accounts made up to 28 January 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 28 January 2017
15 Jun 2017 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 15 June 2017