- 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) |
---|---|---|---|
30 Nov 2018 | AD02 | Register inspection address has been changed to 180 Borough High Street London SE1 1LB | |
30 Nov 2018 | AD01 | Registered office address changed from 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 November 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Marshall Godfrey King as a director on 6 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Daniel Mark Gandesha as a director on 6 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
06 Jun 2018 | PSC05 | Change of details for London House Exchange Limited as a person with significant control on 3 January 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 15 Bishopsgate Floor 3 London EC2N 3AR on 25 January 2018 | |
07 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Warren Brian Bath as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Nicholas Oliver Daniel Parr as a director on 5 September 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 71 Queen Victoria Street London EC4V 4AY on 1 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from C/O Nick Parr 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 16 Cole Street London SE1 4YH to 1 Fore Street London EC2Y 5EJ on 3 August 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
06 Nov 2014 | AD01 | Registered office address changed from 6-8 Cole Street London SE1 4YH United Kingdom to 16 Cole Street London SE1 4YH on 6 November 2014 | |
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|