PRO PROPERTY INVESTMENT PARTNERS LIMITED
Company number 11154479
- Company Overview for PRO PROPERTY INVESTMENT PARTNERS LIMITED (11154479)
- Filing history for PRO PROPERTY INVESTMENT PARTNERS LIMITED (11154479)
- People for PRO PROPERTY INVESTMENT PARTNERS LIMITED (11154479)
- More for PRO PROPERTY INVESTMENT PARTNERS LIMITED (11154479)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
14 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
27 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
24 Aug 2020 | AD01 | Registered office address changed from C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX England to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 24 August 2020 | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Apr 2020 | PSC01 | Notification of Gertruida Maria Engelbrecht as a person with significant control on 17 September 2019 | |
20 Apr 2020 | PSC01 | Notification of Jeannine Ferreira as a person with significant control on 17 September 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
20 Apr 2020 | AP01 | Appointment of Ms Gertruida Maria Engelbrecht as a director on 17 September 2019 | |
20 Apr 2020 | AP01 | Appointment of Ms Jeannine Ferreira as a director on 17 September 2019 | |
20 Apr 2020 | TM01 | Termination of appointment of Warren Peter Brusse as a director on 17 September 2019 | |
20 Apr 2020 | PSC07 | Cessation of Warren Peter Brusse as a person with significant control on 17 September 2019 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
09 Mar 2019 | CH01 | Director's details changed for Mr Warren Peter Brusse on 1 March 2019 | |
09 Mar 2019 | PSC04 | Change of details for Mr Warren Peter Brusse as a person with significant control on 1 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
27 Feb 2019 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 19 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX on 5 February 2019 |