- Company Overview for PROPERTY PARTNER NOMINEE LIMITED (09060483)
- Filing history for PROPERTY PARTNER NOMINEE LIMITED (09060483)
- People for PROPERTY PARTNER NOMINEE LIMITED (09060483)
- Registers for PROPERTY PARTNER NOMINEE LIMITED (09060483)
- More for PROPERTY PARTNER NOMINEE LIMITED (09060483)
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) |
---|---|---|---|
12 Feb 2024 | AP01 | Appointment of Mr Martin Mcananey as a director on 22 December 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Mark Weedon as a director on 22 December 2023 | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Aug 2023 | AP01 | Appointment of Mr Mark Weedon as a director on 3 July 2023 | |
07 Aug 2023 | AP01 | Appointment of Mr Hiren Patel as a director on 3 July 2023 | |
31 Jul 2023 | AD02 | Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | |
11 Jul 2023 | TM01 | Termination of appointment of Warren Brian Bath as a director on 3 July 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
12 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
23 Jun 2021 | AD02 | Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
07 Nov 2019 | TM01 | Termination of appointment of Marshall Godfrey King as a director on 7 November 2019 | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
19 Jun 2019 | PSC05 | Change of details for London House Exchange Limited as a person with significant control on 28 May 2019 | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
30 Nov 2018 | AD03 | Register(s) moved to registered inspection location 180 Borough High Street London SE1 1LB | |
30 Nov 2018 | CH01 | Director's details changed for Mr Marshall Godfrey King on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Marshall Godfrey King on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Warren Brian Bath on 30 November 2018 |