Advanced company searchLink opens in new window

THE PROPERTY GROUP LIMITED

Company number 09565836

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)
14 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
03 Oct 2023 AP01 Appointment of Mr Christopher Alexander Kyriacos Chimonas as a director on 3 October 2023
20 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
29 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
10 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
08 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
05 Aug 2019 MR01 Registration of charge 095658360003, created on 2 August 2019
28 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
17 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
14 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 Dec 2016 MR01 Registration of charge 095658360001, created on 19 December 2016
19 Dec 2016 MR01 Registration of charge 095658360002, created on 19 December 2016
09 Dec 2016 AA Total exemption full accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 90
27 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90
27 May 2015 AP01 Appointment of Mr Jacovos Chimonas as a director on 28 April 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 90
07 May 2015 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Solar House, 282 Chase Road London N14 6NZ on 7 May 2015