- Company Overview for PROPERTY OPPORTUNITIES LIMITED (09250933)
- Filing history for PROPERTY OPPORTUNITIES LIMITED (09250933)
- People for PROPERTY OPPORTUNITIES LIMITED (09250933)
- More for PROPERTY OPPORTUNITIES LIMITED (09250933)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Jul 2023 | CH01 | Director's details changed for Mrs Julia Jane Sayers on 18 July 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Andrew David Stuart Miller on 1 November 2020 | |
18 Nov 2020 | CH03 | Secretary's details changed for Andrew David Stuart Miller on 1 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Andrew David Stuart Miller as a person with significant control on 1 November 2020 | |
05 Aug 2020 | AP01 | Appointment of Mrs Julia Jane Sayers as a director on 14 June 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
09 Oct 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
23 Aug 2016 | CH03 | Secretary's details changed for Andrew David Stuart Miller on 9 August 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Andrew David Stuart Miller on 9 August 2016 | |
16 May 2016 | AD01 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 16 May 2016 |