Advanced company searchLink opens in new window

PROPERTY COMPANY GROUP LIMITED

Company number 10501031

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)
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
06 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 PSC04 Change of details for Mr Lewis Mckale as a person with significant control on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from C/O Anumerate Ltd 25 East Street Bromley BR1 1QE England to Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 26 September 2022
11 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
11 Mar 2022 PSC04 Change of details for Mr Lewis Mckale as a person with significant control on 5 March 2022
11 Mar 2022 CH01 Director's details changed for Mr Lewis Mckale on 5 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 185
09 Oct 2019 AD01 Registered office address changed from Office 1, 3rd Floor W.M Promus 132-144 High Street Bromley BR1 1EZ England to C/O Anumerate Ltd 25 East Street Bromley BR1 1QE on 9 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
06 Mar 2019 PSC04 Change of details for Mr Lewis Mckale as a person with significant control on 5 March 2019
05 Mar 2019 PSC04 Change of details for Mr Lewis Mckale as a person with significant control on 5 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 CH01 Director's details changed for Mr Lewis Mckale on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 1st Floor 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to Office 1, 3rd Floor W.M Promus 132-144 High Street Bromley BR1 1EZ on 5 March 2019
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 CS01 Confirmation statement made on 28 November 2018 with updates