- Company Overview for PROPERTY FUSION LIMITED (08757456)
- Filing history for PROPERTY FUSION LIMITED (08757456)
- People for PROPERTY FUSION LIMITED (08757456)
- Charges for PROPERTY FUSION LIMITED (08757456)
- More for PROPERTY FUSION LIMITED (08757456)
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 |