Advanced company searchLink opens in new window

PROPERTY TRADING (AMERSHAM) LIMITED

Company number 11461882

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)
29 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
04 Nov 2021 PSC07 Cessation of Harold Fairhall as a person with significant control on 16 July 2019
07 May 2021 AA Accounts for a small company made up to 31 March 2020
07 May 2021 AA Accounts for a small company made up to 31 July 2019
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
27 Mar 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
18 Mar 2020 MR01 Registration of charge 114618820001, created on 17 March 2020
26 Jul 2019 TM01 Termination of appointment of Harold Fairhall as a director on 9 July 2019
26 Jul 2019 AD01 Registered office address changed from 9 Cavendish Close Amersham HP6 6QD United Kingdom to 16 Finchley Road London NW8 6EB on 26 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 PSC01 Notification of Marcus Cooper as a person with significant control on 9 July 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jul 2019 AP03 Appointment of Mr Benjamin Ian West as a secretary on 9 July 2019
17 Jul 2019 AP01 Appointment of Mr Marcus Simon Cooper as a director on 9 July 2019
12 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted