Advanced company searchLink opens in new window

PROPERTY PARTNER NOMINEE LIMITED

Company number 09060483

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)
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