- Company Overview for PROPERTY COMPANY GROUP LIMITED (10501031)
- Filing history for PROPERTY COMPANY GROUP LIMITED (10501031)
- People for PROPERTY COMPANY GROUP LIMITED (10501031)
- More for PROPERTY COMPANY GROUP LIMITED (10501031)
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
|
|
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
|
|
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 |