Advanced company searchLink opens in new window

PROPERTY PROVIDER LTD

Company number 11381518

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)
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with updates
26 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
26 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 TM01 Termination of appointment of Sergey Kazachenko as a director on 23 June 2023
12 Sep 2023 AP01 Appointment of Ms Natallia Rozum as a director on 23 June 2023
06 Jul 2023 TM01 Termination of appointment of Christopher Lance May as a director on 23 June 2023
23 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with updates
19 Jan 2023 CH01 Director's details changed for Mr Sergey Kazachenko on 1 November 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2022 PSC05 Change of details for Scandinavian Capital Holdings Ltd as a person with significant control on 26 September 2022
16 Sep 2022 AP01 Appointment of Mr Christopher Lance May as a director on 1 September 2022
16 Sep 2022 TM01 Termination of appointment of Lars Bjarnram as a director on 1 September 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 118.9721
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 118.7457
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 113.2041
01 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 26/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 CH01 Director's details changed for Mr Sergey Kazachenko on 18 May 2020
18 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 104.3
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 103