Advanced company searchLink opens in new window

THE PROPERTY REFURB CO LONDON LIMITED

Company number 09530222

Filter by category

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)
24 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jan 2024 PSC04 Change of details for Mrs Nichola Aylott as a person with significant control on 1 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Matthew Raymond Aylott on 1 January 2024
26 Jan 2024 PSC04 Change of details for Mr Matthew Raymond Aylott as a person with significant control on 1 January 2024
26 Jan 2024 AD01 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 27 Granby Road Stevenage Hertfordshire SG1 4AR on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mrs Nichola Aylott on 1 January 2024
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
14 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Oct 2021 MR01 Registration of charge 095302220009, created on 30 September 2021
26 May 2021 MR01 Registration of charge 095302220008, created on 24 May 2021
29 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2021 PSC04 Change of details for Mrs Nichola Aylott as a person with significant control on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mr Matthew Raymond Aylott as a person with significant control on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Matthew Raymond Aylott on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mrs Nichola Aylott on 26 April 2021
30 Mar 2021 RM02 Notice of ceasing to act as receiver or manager
22 Mar 2021 RM01 Appointment of receiver or manager
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
04 Sep 2019 MR01 Registration of charge 095302220007, created on 4 September 2019
26 Jul 2019 CS01 Confirmation statement made on 8 April 2019 with updates