PROPERTY INVESTMENT HOLDINGS LIMITED
Company number 00582889
- Company Overview for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- Filing history for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- People for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- Charges for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
- More for PROPERTY INVESTMENT HOLDINGS LIMITED (00582889)
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 2016 | MR04 | Satisfaction of charge 53 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 28 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 67 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 57 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 005828890069 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 66 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 54 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 005828890068 in full | |
17 Mar 2016 | MR01 | Registration of charge 005828890085, created on 11 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Stanley Harold Davis on 12 August 2015 | |
14 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Jul 2015 | AP01 | Appointment of Stephen John Silvester as a director on 1 July 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | CC04 | Statement of company's objects | |
25 Mar 2015 | AD01 | Registered office address changed from The Old House 4 Heath Road Weybridge Surrey KT13 8TB to 41 Chalton Street London NW1 1JD on 25 March 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Christopher John Bunning as a director on 31 December 2014 | |
17 Dec 2014 | AR01 | Annual return made up to 4 December 2014 with full list of shareholders | |
16 Dec 2014 | AUD | Auditor's resignation | |
29 Sep 2014 | TM01 | Termination of appointment of Stephen Paul Ventris as a director on 27 August 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mr Ronald Neil Sinclair on 27 August 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Richard Paul Starr as a director on 27 August 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Stanley Harold Davis as a director on 27 August 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Ronald Neil Sinclair as a director on 27 August 2014 |